400 PAVILION DRIVE LIMITED
Status | DISSOLVED |
Company No. | 03344277 |
Category | Private Limited Company |
Incorporated | 03 Apr 1997 |
Age | 27 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2013 |
Years | 11 years, 4 months, 20 days |
SUMMARY
400 PAVILION DRIVE LIMITED is an dissolved private limited company with number 03344277. It was incorporated 27 years, 2 months, 1 day ago, on 03 April 1997 and it was dissolved 11 years, 4 months, 20 days ago, on 15 January 2013. The company address is Oriel Buildings Oriel Buildings, London, W1W 8RL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Sep 2012
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 18 Sep 2012
Action Date: 18 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-08-18
Officer name: Anthony Midgen
Documents
Termination director company with name termination date
Date: 18 Sep 2012
Action Date: 18 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Michael Midgen
Termination date: 2012-08-18
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 2nd Floor, 43-44 Berners Street London W1T 3nd
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Appoint person secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Midgen
Documents
Termination secretary company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Check
Documents
Accounts with accounts type dormant
Date: 17 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 24/10/2008 from 295 regent street london W1B 2HL
Documents
Accounts with made up date
Date: 02 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with made up date
Date: 16 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with made up date
Date: 26 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 19 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 400 pavillion drive LIMITED\certificate issued on 19/05/05
Documents
Certificate change of name company
Date: 11 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gladglory LIMITED\certificate issued on 11/05/05
Documents
Legacy
Date: 05 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 30/04/03
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Legacy
Date: 06 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 31/01/03
Documents
Legacy
Date: 03 Dec 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 27 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 24 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 13/04/01
Documents
Legacy
Date: 27 Oct 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 25 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 25 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 30/04/99
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/00; full list of members
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/99; no change of members
Documents
Accounts with accounts type full
Date: 19 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/09/98
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/98; full list of members
Documents
Legacy
Date: 17 Jul 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
146 HIGH STREET,HOLYWOOD,BT18 9HS
Number: | NI646273 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 NICKLEBY HOUSE,LONDON,SE16 4UW
Number: | 10749415 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 HOSACK ROAD,LONDON,SW17 7QW
Number: | 05448506 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SHANROD ROAD,BANBRIDGE,BT32 5PG
Number: | NI658657 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 EVELYN CRESCENT,SUNBURY-ON-THAMES,TW16 6NA
Number: | 11165441 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 THE BRAMBLES,CAMBRIDGE,CB23 8TA
Number: | 10959652 |
Status: | ACTIVE |
Category: | Private Limited Company |