KWACKER LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.02345811
CategoryPrivate Limited Company
Incorporated10 Feb 1989
Age35 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 6 months, 21 days

SUMMARY

KWACKER LIMITED is an dissolved private limited company with number 02345811. It was incorporated 35 years, 3 months, 11 days ago, on 10 February 1989 and it was dissolved 6 years, 6 months, 21 days ago, on 31 October 2017. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-07-19

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Old address: Cunard House 15 Regent Street London SW1Y 4LR

Change date: 2016-11-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-23

Officer name: Justin Richard Read

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Richard Read

Appointment date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Simon Andrew Carlyon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Mr Andrew John Pilsworth

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2011

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pilsworth

Change date: 2011-12-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Pilsworth

Documents

View document PDF

Termination director company with name

Date: 01 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siva Shankar

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Siva Shankar

Change date: 2011-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ann Octavia Peters

Change date: 2011-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Address

Type: AD01

Old address: 234 Bath Road Slough SL1 4EE

Change date: 2010-08-10

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Elizabeth Ann Blease

Change date: 2010-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Mant

Documents

View document PDF

Termination director company

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-18

Officer name: Elizabeth Ann Blease

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed trevor charles mant

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew gulliford

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ann octavia peters

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed simon andrew carlyon

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john probert

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth horler

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth ann blease

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary valerie lynch

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth anne horler

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed valerie ann lynch

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john probert

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john heawood

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 01/06/92; full list of members

Documents

View document PDF

Resolution

Date: 15 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMERCOURT LIMITED

12 RUSSELL PLACE,SOUTHAMPTON,SO17 1NU

Number:03146927
Status:ACTIVE
Category:Private Limited Company

FABCOURT LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:08891661
Status:ACTIVE
Category:Private Limited Company

JIM RUTHERFORD PROPERTY CARE LTD.

31 CYPRESS GLADE,LIVINGSTON,EH54 9JH

Number:SC355011
Status:ACTIVE
Category:Private Limited Company

NEWBOLD LAWN FREEHOLD MANAGEMENT LIMITED

C/O HARRISON BEALE & OWEN LTD,SYDENHAM LEAMINGTON SPA,CV31 1XT

Number:05964822
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PAPERHOUSE INTERIORS LIMITED

17 BRUDENELL ROAD,LONDON,SW17 8DB

Number:08520756
Status:ACTIVE
Category:Private Limited Company

SHANMONRIE SERVICES LIMITED

23 BANIM STREET,LONDON,W6 0DN

Number:05286117
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