UKBizDB.co.uk

03254784 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Keelings Broad House, The Broadway, Old Hatfield, Herts, AL9 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Pinewood, Welwyn Garden City, AL7 3TL

Secretary19 June 2007Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director26 February 2002Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director26 February 2002Active
1 Watford Road, Sudbury, Wembley, HA0 3ET

Secretary25 September 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary25 September 1996Active
20 William James House, Cowley Road, Cambridge, CB4 0WS

Corporate Secretary24 December 2000Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director25 September 1996Active
24 Made Feld, Stevenage, SG1 1PG

Director18 June 2001Active
35, Pinewood, Welwyn Garden City, AL7 3TL

Director19 June 2007Active
The White House, 1 The Broadway, Old Hatfield, AL9 5BG

Director19 June 2007Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director25 September 1996Active
49 Backchurch Lane, London, E1 1LQ

Director18 June 2001Active
35 Pinewood, Welwyn Garden City, AL7 3TL

Director20 June 2000Active
3rd Floor, 124-130 Tabernacle Street, London, EC2A 4SD

Corporate Director25 September 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director25 September 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-02-05Insolvency

Liquidation compulsory winding up order.

Download
2019-02-05Restoration

Legacy.

Download
2019-02-05Change of name

Certificate change of name company.

Download
2018-01-16Gazette

Gazette dissolved compulsory.

Download
2017-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-02-28Gazette

Gazette notice compulsory.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-05Accounts

Accounts with accounts type full.

Download
2012-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-01Accounts

Accounts with accounts type full.

Download
2011-10-31Officers

Termination director company with name.

Download
2011-06-06Resolution

Resolution.

Download
2011-06-06Incorporation

Re registration memorandum articles.

Download
2011-06-06Change of name

Certificate re registration public limited company to private.

Download
2011-06-06Change of name

Reregistration public to private company.

Download
2011-03-21Accounts

Change account reference date company current extended.

Download
2010-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2010-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.