HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 4) LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.02429173
CategoryPrivate Limited Company
Incorporated04 Oct 1989
Age34 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution16 Jun 2011
Years12 years, 11 months, 1 day

SUMMARY

HUMBERCLYDE COMMERCIAL INVESTMENTS (NO. 4) LIMITED is an dissolved private limited company with number 02429173. It was incorporated 34 years, 7 months, 13 days ago, on 04 October 1989 and it was dissolved 12 years, 11 months, 1 day ago, on 16 June 2011. The company address is 150 Aldersgate Street, London, EC1A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Mr Nicholas David James

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Old address: Northern Cross Basing View Basingstoke Hampshire RG21 4HL

Change date: 2010-07-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: Nicholas David James

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Nicholas David James

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benoit Dilly

Change date: 2009-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benoit Dilly

Change date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Nicholas David James

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed benoit dilly

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael dix

Documents

View document PDF

Accounts with made up date

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael dix / 16/07/2008 / HouseName/Number was: , now: old gatecombe house; Street was: 26 kew green, now: ; Area was: kew, now: littlehempston; Post Town was: london, now: totnes; Region was: , now: devon; Post Code was: TW9 3BH, now: TQ9 6LW

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/09/00--------- £ si 4999998@1=4999998 £ ic 2/5000000

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/09/00

Documents

View document PDF

Resolution

Date: 11 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/99; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Address

Type: 287

Description: Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/95

Documents

View document PDF

Legacy

Date: 10 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/96; full list of members

Documents

View document PDF

Legacy

Date: 10 May 1996

Category: Address

Type: 287

Description: Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hook hampshire RG27 9UF

Documents

View document PDF

Legacy

Date: 11 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Address

Type: 287

Description: Registered office changed on 06/03/95 from: united house 5 bartley way hook basingstoke hampshire RG27 9UF

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: 31 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 04/10/92; full list of members

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 11 May 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 18/03/92 from: chailey court 25/27 winchester road basingstoke hampshire RG21 iue

Documents

View document PDF

Legacy

Date: 21 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 04/10/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 25 Jan 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urda LIMITED\certificate issued on 19/01/90

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 19/01/90 from: sceptre court 40 tower hill london EC3N 4BB

Documents

View document PDF


Some Companies

BROWN & BRAND COMMERCIAL LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07801216
Status:ACTIVE
Category:Private Limited Company

FINEDON ANTIQUES LIMITED

42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:03702265
Status:ACTIVE
Category:Private Limited Company

MHTSG LTD

22 STAMFORD DRIVE,LEICESTER,LE6 0YD

Number:08543378
Status:ACTIVE
Category:Private Limited Company

PILGRIMS RESIDENTIAL LETTINGS LIMITED

6 PARK COURT,WEST BYFLEET,KT14 6SD

Number:01449160
Status:ACTIVE
Category:Private Limited Company

REALTIME PROJECTS AND TECHNOLOGIES LTD

7 MICHAEL CLOSE,STOKE-ON-TRENT,ST3 6NU

Number:08031463
Status:ACTIVE
Category:Private Limited Company

THE KINGDOM OF GOD MINISTRY

FLAT 3,LONDON,SE21 8EA

Number:11311620
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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