400 PAVILION DRIVE LIMITED

Oriel Buildings Oriel Buildings, London, W1W 8RL, United Kingdom
StatusDISSOLVED
Company No.03344277
CategoryPrivate Limited Company
Incorporated03 Apr 1997
Age27 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution15 Jan 2013
Years11 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

View document PDF

Gazette notice voluntary

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Midgen

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Check

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/01/03

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 13/04/01

Documents

View document PDF

Legacy

Date: 27 Oct 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/00; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/98; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK BOATS LIMITED

146 HIGH STREET,HOLYWOOD,BT18 9HS

Number:NI646273
Status:ACTIVE
Category:Private Limited Company

J.H.LEGGE CONSULTANCY LIMITED

FLAT 10 NICKLEBY HOUSE,LONDON,SE16 4UW

Number:10749415
Status:ACTIVE
Category:Private Limited Company

JENSEN TYRRELL LIMITED

35 HOSACK ROAD,LONDON,SW17 7QW

Number:05448506
Status:ACTIVE
Category:Private Limited Company

LEA DESIGNS LTD

22 SHANROD ROAD,BANBRIDGE,BT32 5PG

Number:NI658657
Status:ACTIVE
Category:Private Limited Company

PITOS FINANCE LIMITED

136 EVELYN CRESCENT,SUNBURY-ON-THAMES,TW16 6NA

Number:11165441
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SASH CRAFT RESTORATION LTD

44 THE BRAMBLES,CAMBRIDGE,CB23 8TA

Number:10959652
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