This company is commonly known as Oldco (no.103) Limited. The company was founded 23 years ago and was given the registration number 04021768. The firm's registered office is in LONDON. You can find them at 45 Pall Mall, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | OLDCO (NO.103) LIMITED |
---|---|---|
Company Number | : | 04021768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2000 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Pall Mall, London, SW1Y 5JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Pall Mall, London, SW1Y 5JG | Secretary | 29 September 2010 | Active |
45, Pall Mall, London, SW1Y 5JG | Director | 29 September 2010 | Active |
45, Pall Mall, London, SW1Y 5JG | Director | 29 September 2010 | Active |
45, Pall Mall, London, SW1Y 5JG | Director | 29 September 2010 | Active |
45, Pall Mall, London, SW1Y 5JG | Director | 29 September 2010 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Secretary | 19 June 2007 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Secretary | 21 June 2000 | Active |
One Hundred Whitechapel, Whitechapel, Whitechapel Road, London, E1 1JG | Secretary | 14 April 2008 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Secretary | 22 March 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 June 2000 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 21 June 2000 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 21 June 2000 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 21 June 2000 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 June 2000 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
Dukes House 32-38, Dukes Place, London, EC3A 7LP | Director | 29 September 2010 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 19 June 2007 | Active |
One Hundred, Whitechapel, Whitechapel Road, London, E1 1JG | Director | 14 April 2008 | Active |
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG | Director | 22 March 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 June 2000 | Active |
Vexion Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-05 | Dissolution | Dissolution application strike off company. | Download |
2020-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Accounts | Change account reference date company previous shortened. | Download |
2016-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-08 | Officers | Termination director company with name termination date. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2015-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type full. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.