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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT | Director | 12 June 2017 | Active |
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT | Director | 22 November 2012 | Active |
15, Studios Road, Shepperton, United Kingdom, TW17 0QP | Director | 13 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-08 | Address | Change registered office address company with date old address new address. | Download |
2018-06-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-05 | Resolution | Resolution. | Download |
2018-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-11 | Miscellaneous | Legacy. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-18 | Resolution | Resolution. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.