101010 LIMITED
Status | DISSOLVED |
Company No. | 03351259 |
Category | Private Limited Company |
Incorporated | 11 Apr 1997 |
Age | 27 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2010 |
Years | 13 years, 7 months, 21 days |
SUMMARY
101010 LIMITED is an dissolved private limited company with number 03351259. It was incorporated 27 years, 1 month, 21 days ago, on 11 April 1997 and it was dissolved 13 years, 7 months, 21 days ago, on 12 October 2010. The company address is 43-45 Butts Green Road 43-45 Butts Green Road, Essex, RM11 2JX.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2010
Action Date: 06 Apr 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-04-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Jul 2010
Action Date: 06 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 May 2009
Action Date: 06 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Oct 2008
Action Date: 06 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2008
Action Date: 06 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-06
Documents
Liquidation voluntary statement of receipts and payments
Date: 27 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Apr 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 Oct 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 Oct 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Court order
Date: 16 Aug 2006
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 19 Jan 2006
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary creditors return of final meeting
Date: 19 Oct 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 17 May 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 28 Apr 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 25 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 25/08/04 from: gable house 239 regents park road finchley london N3 3LF
Documents
Liquidation voluntary statement of affairs
Date: 11 May 2004
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 04 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2004
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/04; full list of members
Documents
Legacy
Date: 30 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 30/03/04 from: 7-10 chandos street london W1G 9DQ
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 11/03/03 from: 107 power road london W4 5PY
Documents
Legacy
Date: 11 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Legacy
Date: 20 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/05/99
Documents
Resolution
Date: 17 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 01 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 13/03/01 from: 5TH floor 80 hammersmith road london W14 8UD
Documents
Legacy
Date: 10 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/05/00 to 30/06/00
Documents
Accounts with accounts type small
Date: 21 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/00 to 30/05/00
Documents
Legacy
Date: 07 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 07/07/00 from: 2 saint john street colchester essex CO2 7AA
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Legacy
Date: 29 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 02/08/99 from: 18 sir isaacs walk colchester essex CO1 1JL
Documents
Accounts with accounts type full
Date: 07 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 05 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; full list of members
Documents
Legacy
Date: 28 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 03/09/98--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; full list of members
Documents
Legacy
Date: 30 May 1998
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 30/09/98
Documents
Legacy
Date: 26 Oct 1997
Category: Address
Type: 287
Description: Registered office changed on 26/10/97 from: 29 langham place colchester essex CO4 4GB
Documents
Certificate change of name company
Date: 06 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonocom LTD\certificate issued on 09/06/97
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 22/04/97 from: anglia house north station road colchester essex CO1 1SB
Documents
Some Companies
2 VICARS CLOSE,LONDON,E15 3QX
Number: | 09902945 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 06924806 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREDDIE KEEBLE WATCHES AND DIAMONDS LIMITED
42 WRIGHT LANE,IPSWICH,IP5 2FA
Number: | 07713349 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW HOUSE,GUILDFORD,GU1 4SJ
Number: | 11012604 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRG INSURANCE SERVICES LIMITED
51 THE PARADE,CARDIFF,CF24 3AB
Number: | 07159483 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINO-BRITISH ENVIRONMENTAL INITIATIVES LIMITED
UWCHLAW'R COED,BLAENAU FFESTINIOG,LL41 4EY
Number: | 04051415 |
Status: | ACTIVE |
Category: | Private Limited Company |