UKBizDB.co.uk

06846400 LTD

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

This company is commonly known as 06846400 Ltd. The company was founded 15 years ago and was given the registration number 06846400. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:06846400 LTD
Company Number:06846400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2009
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director12 June 2017Active
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT

Director22 November 2012Active
15, Studios Road, Shepperton, United Kingdom, TW17 0QP

Director13 March 2009Active

People with Significant Control

Mr Graham Bill Shields
Notified on:09 April 2018
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald Imnauth Bissessar
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Geraldine Helen Bissessar
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-15Gazette

Gazette dissolved liquidation.

Download
2021-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-08Address

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

Download
2018-06-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-05Resolution

Resolution.

Download
2018-05-12Mortgage

Mortgage satisfy charge full.

Download
2018-05-11Miscellaneous

Legacy.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Resolution

Resolution.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Accounts

Change account reference date company previous shortened.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.