DORMANT15 LIMITED
Status | LIQUIDATION |
Company No. | 00059713 |
Category | Private Limited Company |
Incorporated | 29 Nov 1898 |
Age | 125 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2011 |
Years | 12 years, 8 months, 7 days |
SUMMARY
DORMANT15 LIMITED is an liquidation private limited company with number 00059713. It was incorporated 125 years, 4 months, 27 days ago, on 29 November 1898 and it was dissolved 12 years, 8 months, 7 days ago, on 19 August 2011. The company address is Acre House 11-15 William Road, London, NW1 3ER.
Company Fillings
Restoration order of court
Date: 02 Aug 2016
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 May 2011
Action Date: 15 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-04-15
Documents
Liquidation voluntary members return of final meeting
Date: 19 May 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 17 Dec 2010
Action Date: 17 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-17
Old address: 80 Strand London WC2R 0RL
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pearson investment services LIMITED\certificate issued on 01/12/10
Documents
Capital statement capital company with date currency figure
Date: 27 Oct 2010
Action Date: 27 Oct 2010
Category: Capital
Type: SH19
Capital : 5,000 GBP
Date: 2010-10-27
Documents
Legacy
Date: 27 Oct 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 27 Oct 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 22/10/10
Documents
Resolution
Date: 27 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 28 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Resolution
Date: 29 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 27 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Andrew Jones
Documents
Change person secretary company with change date
Date: 17 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Sandra Braunhofer
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Stephen Andrew Jones
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Andrew John Midgley
Documents
Resolution
Date: 09 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer burton / 05/09/2008
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/07; full list of members
Documents
Legacy
Date: 28 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/06; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 09 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/03; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/02; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
Documents
Legacy
Date: 28 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/01; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 12 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/99; full list of members
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/98; full list of members
Documents
Accounts with accounts type full
Date: 10 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/97; full list of members
Documents
Legacy
Date: 08 Apr 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 10 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Mar 1996
Category: Annual-return
Type: 363x
Description: Return made up to 22/03/96; full list of members
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 04 May 1995
Category: Address
Type: 287
Description: Registered office changed on 04/05/95 from: 16TH floor millbank tower millbank london SW1P 4QZ
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 24/03/95; no change of members
Documents
Legacy
Date: 29 Mar 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Oct 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 12 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 31 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 25/03/94; full list of members
Documents
Legacy
Date: 23 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 30 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed doulton & co. LIMITED\certificate issued on 01/10/93
Documents
Certificate change of name company
Date: 30 Sep 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 30/09/93
Documents
Legacy
Date: 23 Aug 1993
Category: Capital
Type: 88(2)R
Description: Ad 29/07/93--------- £ si [email protected]=12127988 £ ic 40963774/53091762
Documents
Legacy
Date: 23 Aug 1993
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/07/93
Documents
Resolution
Date: 23 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 19 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 27 May 1993
Category: Capital
Type: 88(2)R
Description: Ad 25/05/93--------- £ si [email protected]=8000000 £ ic 32963774/40963774
Documents
Some Companies
AGE CONCERN WORCESTER AND DISTRICT
BANK HOUSE,WORCESTER,WR1 3QQ
Number: | 05688674 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09994251 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11526535 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, BUSH FARM IPSWICH ROAD,IPSWICH,IP7 7BL
Number: | 09835512 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 04298866 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUN STREET MANAGEMENT COMPANY (BALDOCK) LIMITED
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 02964877 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |