UKBizDB.co.uk

03519395 LIMITED

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

This company is commonly known as 03519395 Limited. The company was founded 26 years ago and was given the registration number 03519395. The firm's registered office is in LONDON. You can find them at Thornton House, Thornton Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:03519395 LIMITED
Company Number:03519395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Thornton House, Thornton Road, London, SW19 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornton House, Thornton Road, Wimbledon, SW19 4NG

Director03 March 1998Active
Thornton House, Thornton Road, Wimbledon, SW19 4NG

Secretary03 March 1998Active
52 Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary17 May 2005Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary27 February 1998Active
Thornton House, Thornton Road, Wimbledon, SW19 4NG

Director05 April 2001Active
3 Barham Road, London, SW20 0EX

Director01 January 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director27 February 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2016-08-18Restoration

Restoration order of court.

Download
2016-08-18Change of name

Certificate change of name company.

Download
2015-10-06Gazette

Gazette dissolved voluntary.

Download
2015-06-23Gazette

Gazette notice voluntary.

Download
2015-06-11Dissolution

Dissolution application strike off company.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type dormant.

Download
2014-09-23Address

Change registered office address company with date old address new address.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type dormant.

Download
2013-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-13Address

Change registered office address company with date old address.

Download
2013-01-04Accounts

Accounts with accounts type total exemption small.

Download
2012-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-30Accounts

Accounts with accounts type total exemption small.

Download
2011-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-04Accounts

Accounts with accounts type total exemption small.

Download
2010-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-04Accounts

Accounts with accounts type total exemption small.

Download
2009-11-16Officers

Change person secretary company with change date.

Download
2009-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.