This company is commonly known as 03254784 Limited. The company was founded 27 years ago and was given the registration number 03254784. The firm's registered office is in OLD HATFIELD. You can find them at Keelings Broad House, The Broadway, Old Hatfield, Herts. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | 03254784 LIMITED |
---|---|---|
Company Number | : | 03254784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 1996 |
End of financial year | : | 29 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Keelings Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Pinewood, Welwyn Garden City, AL7 3TL | Secretary | 19 June 2007 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 26 February 2002 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 26 February 2002 | Active |
1 Watford Road, Sudbury, Wembley, HA0 3ET | Secretary | 25 September 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 25 September 1996 | Active |
20 William James House, Cowley Road, Cambridge, CB4 0WS | Corporate Secretary | 24 December 2000 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 25 September 1996 | Active |
24 Made Feld, Stevenage, SG1 1PG | Director | 18 June 2001 | Active |
35, Pinewood, Welwyn Garden City, AL7 3TL | Director | 19 June 2007 | Active |
The White House, 1 The Broadway, Old Hatfield, AL9 5BG | Director | 19 June 2007 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 25 September 1996 | Active |
49 Backchurch Lane, London, E1 1LQ | Director | 18 June 2001 | Active |
35 Pinewood, Welwyn Garden City, AL7 3TL | Director | 20 June 2000 | Active |
3rd Floor, 124-130 Tabernacle Street, London, EC2A 4SD | Corporate Director | 25 September 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 25 September 1996 | Active |
Mr Andrew John Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Address | : | Keelings Broad House, Old Hatfield, AL9 5BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-02-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-05 | Restoration | Legacy. | Download |
2019-02-05 | Change of name | Certificate change of name company. | Download |
2018-01-16 | Gazette | Gazette dissolved compulsory. | Download |
2017-04-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-02-28 | Gazette | Gazette notice compulsory. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-05 | Accounts | Accounts with accounts type full. | Download |
2012-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-11-01 | Accounts | Accounts with accounts type full. | Download |
2011-10-31 | Officers | Termination director company with name. | Download |
2011-06-06 | Resolution | Resolution. | Download |
2011-06-06 | Incorporation | Re registration memorandum articles. | Download |
2011-06-06 | Change of name | Certificate re registration public limited company to private. | Download |
2011-06-06 | Change of name | Reregistration public to private company. | Download |
2011-03-21 | Accounts | Change account reference date company current extended. | Download |
2010-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.