00701345 LIMITED

9 Albert Enbankment 9 Albert Enbankment, SE1 7SN
StatusDISSOLVED
Company No.00701345
CategoryPrivate Limited Company
Incorporated22 Aug 1961
Age62 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution06 Jan 2015
Years9 years, 3 months, 30 days

SUMMARY

00701345 LIMITED is an dissolved private limited company with number 00701345. It was incorporated 62 years, 8 months, 14 days ago, on 22 August 1961 and it was dissolved 9 years, 3 months, 30 days ago, on 06 January 2015. The company address is 9 Albert Enbankment 9 Albert Enbankment, SE1 7SN.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 28 Feb 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed R. G. brown\certificate issued on 28/02/14

Documents

View document PDF

Gazette dissolved voluntary

Date: 18 Feb 1997

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 1996

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Resolution

Date: 01 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 1996

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363x

Description: Return made up to 05/12/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 1995

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Annual-return

Type: 363x

Description: Return made up to 05/12/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Feb 1994

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 22 Dec 1993

Category: Annual-return

Type: 363x

Description: Return made up to 05/12/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 1993

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 07 Jan 1993

Category: Annual-return

Type: 363x

Description: Return made up to 05/12/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 1993

Category: Address

Type: 287

Description: Registered office changed on 05/01/93 from: cornwall road smethwick worley worcs B66 2JY

Documents

View document PDF

Accounts with made up date

Date: 11 May 1992

Action Date: 30 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-30

Documents

View document PDF

Resolution

Date: 01 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 05/12/91; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 1991

Category: Annual-return

Type: 363x

Description: Return made up to 11/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1990

Action Date: 03 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-03

Documents

View document PDF

Legacy

Date: 20 Feb 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/05 to 31/03

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/12/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/12/88; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/10/87; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1987

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1987

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 16 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/11/86; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

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: 31 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALPCAN PROPERTIES LIMITED

7 GALEBOROUGH AVENUE,WOODFORD GREEN,IG8 9PL

Number:10578321
Status:ACTIVE
Category:Private Limited Company

DG CONSTRUCTION ESSEX LTD

1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH

Number:09894227
Status:ACTIVE
Category:Private Limited Company

ENFIELDS EASTLEIGH & DISTRICT LTD

13 MARKET STREET,EASTLEIGH,SO50 5RH

Number:11001697
Status:ACTIVE
Category:Private Limited Company

GORRIE WHITSON (TRUSTEES) LIMITED

1ST FLOOR, CROMWELL HOUSE,,LONDON,WC1V 6HZ

Number:05292770
Status:ACTIVE
Category:Private Limited Company

OVERDALE SECURITIES LIMITED

24 GREEN LANE,YORK,YO30 5QX

Number:02314775
Status:ACTIVE
Category:Private Limited Company

PAPAVASILEIOU LIMITED

FLAT 27,LONDON,N1 5DH

Number:11866529
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