00225982 LIMITED

991 Great West Road 991 Great West Road, Middlesex, TW8 9DN
StatusDISSOLVED
Company No.00225982
CategoryPrivate Limited Company
Incorporated19 Nov 1927
Age96 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution04 Mar 2014
Years10 years, 2 months, 10 days

SUMMARY

00225982 LIMITED is an dissolved private limited company with number 00225982. It was incorporated 96 years, 5 months, 25 days ago, on 19 November 1927 and it was dissolved 10 years, 2 months, 10 days ago, on 04 March 2014. The company address is 991 Great West Road 991 Great West Road, Middlesex, TW8 9DN.



Company Fillings

Gazette dissolved voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 30 Sep 2011

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 27 Apr 2004

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jan 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/09/02

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with made up date

Date: 24 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/98; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/95; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hill-mason LIMITED\certificate issued on 13/06/94

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 10/06/94

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1992

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/92; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 22/08/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 1990

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/08/90; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/11/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 1989

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 24 Jul 1989

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 1989

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 11/11/88; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/09/87; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 1987

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 16 Jul 1987

Category: Address

Type: 287

Description: Registered office changed on 16/07/87 from: st alphage house 2 fore st london EC2Y 5DH

Documents

View document PDF

Legacy

Date: 06 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 May 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 29/05/86; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 05 Nov 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 1986

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 04 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF


Some Companies

ANGLO ST JAMES LIMITED

10 BRIDGE STREET,DORSET,BH23 1EF

Number:04333558
Status:ACTIVE
Category:Private Limited Company

BOW & BEAR LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:08862401
Status:ACTIVE
Category:Private Limited Company

HELENE COLLIE-VAN DE LANGENBERG NJT LIMITED

9 STATION ROAD,EASTRINGTON,DN14 7PT

Number:11653442
Status:ACTIVE
Category:Private Limited Company

JONES FINANCE LIMITED

PORTORA WHARF,ENNISKILLEN,BT74 7PW

Number:NI016548
Status:ACTIVE
Category:Private Limited Company

MOKOM PROPERTY SERVICES LTD.

59B FORD END ROAD,BEDFORD,MK40 4JF

Number:11319814
Status:ACTIVE
Category:Private Limited Company

TGC CIVIL ENGINEERING LIMITED

41A MOORE ROAD,NOTTINGHAM,NG3 6EF

Number:11051043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source