UKBizDB.co.uk

104206 LIMITED

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

This company is commonly known as 104206 Limited. The company was founded 114 years ago and was given the registration number 00104206. The firm's registered office is in LONDON. You can find them at Hill House 1, Little New Street, London, . This company's SIC code is 5212 - Other retail non-specialised stores.

Company Information

Name:104206 LIMITED
Company Number:00104206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 July 1909
End of financial year:02 February 2008
Jurisdiction:England - Wales
Industry Codes:
  • 5212 - Other retail non-specialised stores
  • 9500 - Private households with employees

Office Address & Contact

Registered Address:Hill House 1, Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT

Director07 October 2005Active
House 23 Bella Vista 15 Silver, Terrace Road Silverstrand, Clearwater Bay Sai Kung, Hong Kong,

Director16 January 2003Active
Park Farm, Farnham Park Lane, Farnham Royal, Slough, United Kingdom, SL2 3LP

Director01 September 2006Active
6 Cheyne Close, Chesham, Amersham, HP6 5LT

Director15 March 2006Active
15 Merlewood Close, High Wycombe, HP11 1QQ

Secretary-Active
75 Holdenhurst Avenue, Finchley, London, N12 0HY

Secretary01 September 1998Active
5 Trout Hollow Bledlow Road, Saunderton, Princes Risborough, HP27 9UA

Secretary10 January 2005Active
2b, Copenhagen Street, London, N1 0JD

Secretary01 February 2007Active
14 Lyncombe Hill, Bath, BA2 4PQ

Director23 February 1995Active
3 Hibberts Way, North Park, Gerrards Cross, SL9 8UD

Director-Active
10 Strathray Gardens, London, NW3 4NY

Director-Active
28 Lloyd Square, London, WC1X 9AD

Director01 April 2002Active
7 Old Park Avenue, London, SW12 8RH

Director-Active
Salford Manor, Wavendon Road, Salford, Milton Keynes, MK17 8BB

Director18 March 2002Active
12, White Oak Gardens, The Hollies, Sidcup, DA15 8WF

Director24 March 1994Active
13 Gloucester Road, Ealing, London, W5 4JB

Director23 November 2000Active
3 Campion Gardens, Woodford Green, IG8 0EL

Director01 August 1996Active
The Drift, 16 Manor Road, Reigate, RH2 9LB

Director06 May 1997Active
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW

Director01 March 2001Active
Tranquair, 24 Woodlands Ride, South Ascot, SL5 9HN

Director22 January 1997Active
Rowfold Coneyhurst Road, Billingshurst, RH14 9DD

Director25 September 2001Active
Churchgate House, Balchins Lane, Westcott, Dorking, RH4 3LL

Director-Active
2 Woodville Place, Hertford, SG14 3NX

Director11 June 2002Active
1 Perth House, Queens Road, London, W3 0HJ

Director23 February 1994Active
The Villa, 6 Fairfax Road, London, NW6 4HA

Director21 September 1998Active
421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ

Director28 August 1997Active
2 The Cedars, Leatherhead, KT22 8TH

Director20 May 1996Active
8 Atwood Road, Hammersmith, London, W6 0HX

Director16 January 2003Active
The Old Vicarage, Lower Dunsforth, York, YO26 9SA

Director23 October 2008Active
Camelot, 16 Westview Road, Warlingham, CR6 9JD

Director-Active
23 Woodbank, Loosley Row, Princes Risborough, HP27 0TS

Director26 January 2000Active
11 London Road, Loughton Village, Milton Keynes, MK5 8AB

Director25 September 2001Active
Carinya House, London Road, Sunningdale, SL5 0JW

Director23 February 1995Active
Whittington Hill House, Darnford Lane, Lichfield, WS14 9JQ

Director03 November 2008Active
2 Arundel Close, Aston, SG2 7HW

Director-Active

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
2018-08-15Miscellaneous

Miscellaneous.

Download
2017-02-16Restoration

Restoration order of court.

Download
2017-02-16Change of name

Certificate change of name company.

Download
2015-10-14Gazette

Gazette dissolved liquidation.

Download
2015-07-14Insolvency

Liquidation compulsory return final meeting.

Download
2014-01-14Insolvency

Liquidation miscellaneous.

Download
2013-01-14Insolvency

Liquidation miscellaneous.

Download
2012-01-16Insolvency

Liquidation miscellaneous.

Download
2011-08-15Insolvency

Liquidation disclaimer notice.

Download
2011-02-24Insolvency

Liquidation disclaimer notice.

Download
2011-02-14Insolvency

Liquidation disclaimer notice.

Download
2011-01-28Insolvency

Liquidation disclaimer notice.

Download
2011-01-28Insolvency

Liquidation disclaimer notice.

Download
2011-01-28Insolvency

Liquidation disclaimer notice.

Download
2011-01-28Insolvency

Liquidation disclaimer notice.

Download
2011-01-28Insolvency

Liquidation disclaimer notice.

Download
2011-01-25Insolvency

Liquidation disclaimer notice.

Download
2011-01-11Insolvency

Liquidation disclaimer notice.

Download
2011-01-11Insolvency

Liquidation disclaimer notice.

Download
2011-01-11Insolvency

Liquidation disclaimer notice.

Download
2011-01-11Insolvency

Liquidation disclaimer notice.

Download
2011-01-04Insolvency

Liquidation in administration court order under section 176A.

Download
2011-01-04Insolvency

Liquidation disclaimer notice.

Download
2011-01-04Insolvency

Liquidation disclaimer notice.

Download
2011-01-04Insolvency

Liquidation disclaimer notice.

Download

Copyright © 2024. All rights reserved.