LONDON WHARF (LIMEHOUSE) LIMITED
Status | DISSOLVED |
Company No. | 02768362 |
Category | Private Limited Company |
Incorporated | 26 Nov 1992 |
Age | 31 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2016 |
Years | 8 years, 1 month, 26 days |
SUMMARY
LONDON WHARF (LIMEHOUSE) LIMITED is an dissolved private limited company with number 02768362. It was incorporated 31 years, 6 months, 5 days ago, on 26 November 1992 and it was dissolved 8 years, 1 month, 26 days ago, on 05 April 2016. The company address is 8 Badminton House 8 Badminton House, Watford, WD24 4RG, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2015
Action Date: 04 Dec 2015
Category: Address
Type: AD01
Old address: 8 Anglian Close Watford WD24 4RG
New address: 8 Badminton House Anglian Close Watford Herts WD24 4RG
Change date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-20
Old address: 8 Badminton House Anglian Close Reeds Crescent Watford Hertfordshire WD24 4RG
New address: 8 Anglian Close Watford WD24 4RG
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change person secretary company with change date
Date: 18 Dec 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Peter Alan Gregory
Change date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Margaret Galley
Documents
Termination director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Lawlor
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: Suite 103 54 Clarendon Road Watford Hertfordshire WD17 1DU
Change date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Saphra
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Gwyer
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr John Maitland Coe
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Colin Gwyer
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Ciaran Michael Lawlor
Documents
Legacy
Date: 06 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 06/06/2009 from suite 103 54 clarendon road watford hertfordshire WD17 1DU
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 1 mark road hemel hempstead hertfordshire HP2 7BN
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 29 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 09 Dec 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 09 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 29 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 11/12/00 from: 178-180 church road hove brighton east sussex BN3 2DJ
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/00; full list of members
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/99; full list of members
Documents
Legacy
Date: 30 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/98; full list of members
Documents
Legacy
Date: 26 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/97; no change of members
Documents
Legacy
Date: 10 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/96; no change of members
Documents
Legacy
Date: 31 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Feb 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 14 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 14/02/96 from: london wharf 28 narrow street london E14
Documents
Legacy
Date: 14 Feb 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/11 to 31/12
Documents
Legacy
Date: 16 Jan 1996
Category: Capital
Type: 88(2)R
Description: Ad 09/11/95--------- £ si 1@100
Documents
Legacy
Date: 04 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/95; full list of members
Documents
Resolution
Date: 30 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 20 Mar 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 26 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/94; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Resolution
Date: 30 Oct 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1994
Category: Annual-return
Type: 363b
Description: Return made up to 26/11/93; full list of members
Documents
Some Companies
AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY
Number: | 10873681 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10007955 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST THOMAS HOUSE,CANNOCK,WS11 1AR
Number: | 11415517 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT AND PROPERTY INVESTMENT LIMITED
QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW
Number: | 05932280 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 MEADOW ROAD,READING,RG6 7EY
Number: | 07606980 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 08292847 |
Status: | LIQUIDATION |
Category: | Private Limited Company |