UKBizDB.co.uk

AKZO NOBEL INVESTMENTS LIMITED

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

This company is commonly known as Akzo Nobel Investments Limited. The company was founded 62 years ago and was given the registration number 00716444. 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 7415 - Holding Companies including Head Offices.

Company Information

Name:AKZO NOBEL INVESTMENTS LIMITED
Company Number:00716444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 February 1962
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

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
26th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Secretary30 September 2010Active
The Akzonobel Building, Wexham Road, Slough, England, SL2 5DS

Director10 March 2020Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Director04 July 2007Active
13 Longley Road, Harrow, HA1 4TG

Secretary-Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Secretary31 December 1998Active
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA

Secretary23 June 1995Active
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB

Director31 October 2000Active
13 Longley Road, Harrow, HA1 4TG

Director-Active
16 Park Avenue, Camberley, GU15 2NG

Director-Active
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB

Director24 April 2001Active
19 Kingsway, Killams, Taunton, TA1 3YD

Director31 December 1999Active
12 Rectory Road, Burnham On Sea, TA8 2BY

Director31 December 1999Active
The Maze Felcot Road, Furnace Wood Felbridge, East Grinstead, RH19 2QA

Director-Active
6 Cloudesley Square, London, N1 0HT

Director23 June 1995Active
26th, Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Director26 May 2005Active

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
2022-10-11Gazette

Gazette dissolved liquidation.

Download
2022-07-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-01Insolvency

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

Download
2022-02-16Address

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

Download
2021-09-06Address

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

Download
2021-07-01Address

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

Download
2021-03-31Insolvency

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

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-02-18Insolvency

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

Download
2019-04-15Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-04-09Insolvency

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

Download
2018-05-31Address

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

Download
2018-05-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-05Insolvency

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

Download
2017-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-24Restoration

Restoration order of court.

Download
2011-12-15Gazette

Gazette dissolved liquidation.

Download
2011-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2011-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2011-04-18Insolvency

Liquidation resolution miscellaneous.

Download
2011-04-18Insolvency

Liquidation resolution miscellaneous.

Download
2011-04-18Resolution

Resolution.

Download
2011-03-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.