02602501 LIMITED

2nd Floor Phoenix House 2nd Floor Phoenix House, Brighton, BN1 2RT
StatusDISSOLVED
Company No.02602501
CategoryPrivate Limited Company
Incorporated17 Apr 1991
Age33 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution09 Apr 2018
Years6 years, 2 months, 6 days

SUMMARY

02602501 LIMITED is an dissolved private limited company with number 02602501. It was incorporated 33 years, 1 month, 28 days ago, on 17 April 1991 and it was dissolved 6 years, 2 months, 6 days ago, on 09 April 2018. The company address is 2nd Floor Phoenix House 2nd Floor Phoenix House, Brighton, BN1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN

New address: 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT

Change date: 2017-02-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Restoration order of court

Date: 10 Jan 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kye systems uk\certificate issued on 10/01/17

Documents

View document PDF

Gazette dissolved compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-22

Old address: Unit 4 131 Beddington Lane Croydon Surrey,CR0 4TD

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-26

Officer name: Chiang Ming-Chia

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-26

Officer name: Pai Shan Lee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jin Huei Chen

Termination date: 2013-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-01

Officer name: Chiang Ming-Chia

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ming-Jen Yeh

Appointment date: 2013-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-03-01

Officer name: Jin Huei Chen

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 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: 14 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Change person director company with change date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pai Shan Lee

Change date: 2012-05-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-05-14

Officer name: Jin Huei Chen

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chia-Ti Chu

Termination date: 2012-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2012

Action Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-14

Officer name: Jin Huei Chen

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Shih-Kun Tso

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2010

Action Date: 18 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-18

Officer name: Ms Chia-Ti Chu

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Fu-Han Liu

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheau-Lin Lee

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Song-Young Chen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheau-Lin Lee

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Song-Young Chen

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-17

Officer name: Pai Shan Lee

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / chia-ti chu / 17/04/2009

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms chia-ti chu

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hsiu-hui chen

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/10/99--------- £ si 500000@1=500000 £ ic 207700/707700

Documents

View document PDF

Legacy

Date: 24 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/99; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/96; no change of members

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 02 May 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed processing terminal technology ( europe) LIMITED\certificate issued on 03/05/96

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/95; full list of members

Documents

View document PDF


Some Companies

PORTER ELECTRICAL SERVICES (UK) LIMITED

2 WESTFIELD PARK,WALLSEND,NE28 8LB

Number:06852023
Status:ACTIVE
Category:Private Limited Company

RADIOMARINE LIMITED

120 BAKER STREET,LONDON,W1U 6TU

Number:05456562
Status:ACTIVE
Category:Private Limited Company

SCHINVEST LIMITED

205 BROOKLANDS ROAD,WEYBRIDGE,KT13 0BG

Number:01802704
Status:ACTIVE
Category:Private Limited Company

SFN LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:10305346
Status:ACTIVE
Category:Private Limited Company

SP ELECTRICAL ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11764333
Status:ACTIVE
Category:Private Limited Company

THE INSTITUTION OF ENGINEERS IN SCOTLAND LIMITED

CLYDEPORT BUILDING,GLASGOW,G2 8DS

Number:SC189633
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