00799154 LIMITED

PO BOX 695 PO BOX 695, London, EC4Y 8BB
StatusDISSOLVED
Company No.00799154
CategoryPrivate Limited Company
Incorporated02 Apr 1964
Age60 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 2 days

SUMMARY

00799154 LIMITED is an dissolved private limited company with number 00799154. It was incorporated 60 years, 1 month, 19 days ago, on 02 April 1964 and it was dissolved 2 years, 1 month, 2 days ago, on 19 April 2022. The company address is PO BOX 695 PO BOX 695, London, EC4Y 8BB.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 19 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mfi edgware\certificate issued on 19/12/14

Documents

Legacy

Date: 29 Nov 2006

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Aug 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jun 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Dec 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Jun 2004

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Dec 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Jun 2003

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 16 Dec 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 26 Nov 2002

Category: Miscellaneous

Type: MISC

Description: Sec state-release of liquidator

Documents

View document PDF

Miscellaneous

Date: 29 Oct 2002

Category: Miscellaneous

Type: MISC

Description: O/C - replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Oct 2002

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 07 Jun 2002

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Dec 2001

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 02/01/01 from: southon house 333 the hyde edgware road colindale london NW9 6TD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2000

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2000

Category: Miscellaneous

Type: MISC

Description: Authorisation of liquidators

Documents

View document PDF

Resolution

Date: 18 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 16/11/00 from: southon house 333 the hyde edgware road colindale london NW9 6LR

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 01 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-01

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/00 to 31/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1999

Action Date: 24 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-24

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1999

Action Date: 25 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-25

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1998

Action Date: 26 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-26

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/97; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 1997

Action Date: 27 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-27

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1996

Action Date: 29 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-29

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/12/94; change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 30/12/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1993

Action Date: 24 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-24

Documents

View document PDF

Legacy

Date: 21 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 19/12/92; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 Oct 1992

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1992

Action Date: 25 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1992

Action Date: 27 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-27

Documents

View document PDF

Legacy

Date: 14 Jan 1992

Category: Annual-return

Type: 363x

Description: Return made up to 30/12/91; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1991

Action Date: 28 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-28

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 19/12/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1990

Action Date: 29 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-29

Documents

View document PDF

Legacy

Date: 23 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Aug 1989

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 20/12/88; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 02/12/87; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1988

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 May 1988

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Apr 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1988

Action Date: 02 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-02

Documents

View document PDF

Legacy

Date: 30 Nov 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 Nov 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Nov 1987

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 14 Oct 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mfi furniture centres LIMITED\certificate issued on 29/06/87

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1987

Action Date: 03 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-03

Documents

View document PDF

Legacy

Date: 13 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/11/86; full list of members

Documents

View document PDF


Some Companies

A HODSON LIMITED

5 SMEDLEY AVENUE,MANCHESTER,M8 0LN

Number:06002426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CETIN FOOD AND WINE LIMITED

2A ST. JAMES'S AVENUE,LONDON,E2 9JD

Number:10831988
Status:ACTIVE
Category:Private Limited Company

COLIN BELL LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:04894058
Status:ACTIVE
Category:Private Limited Company

HANK YOUNG AND CO LIMITED

UNIT 19 (ARCH 27) GRANT ROAD,LONDON,SW11 2NU

Number:11738352
Status:ACTIVE
Category:Private Limited Company

KEEPERS GREEN (GRAYLINGWELL) MANAGEMENT COMPANY LIMITED

THE POWER HOUSE GUNPOWDER MILL,WALTHAM ABBEY,EN9 1BN

Number:11676012
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWDAY CARE SOLUTION LLP

233 SPRINGBANK ROAD,LONDON,SE13 6ST

Number:OC403474
Status:ACTIVE
Category:Limited Liability Partnership

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