DURHAM INVESTMENTS ELEVEN LIMITED

147 Stamford Hill, London, N16 5LG, United Kingdom
StatusDISSOLVED
Company No.03561185
CategoryPrivate Limited Company
Incorporated05 May 1998
Age26 years, 9 days
JurisdictionEngland Wales
Dissolution25 Nov 2014
Years9 years, 5 months, 19 days

SUMMARY

DURHAM INVESTMENTS ELEVEN LIMITED is an dissolved private limited company with number 03561185. It was incorporated 26 years, 9 days ago, on 05 May 1998 and it was dissolved 9 years, 5 months, 19 days ago, on 25 November 2014. The company address is 147 Stamford Hill, London, N16 5LG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Nov 2014

Category: Gazette

Type: GAZ2(A)

Documents

Gazette notice voluntary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 08 Oct 2013

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Liquidation miscellaneous

Date: 08 Oct 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form RM02

Documents

View document PDF

Legacy

Date: 08 Oct 2013

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Oct 2013

Action Date: 16 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-09-16

Documents

View document PDF

Legacy

Date: 20 Sep 2013

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Liquidation receiver abstract of receipts and payments with brought down date

Date: 20 Sep 2013

Action Date: 12 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-08-12

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 20 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Mar 2013

Action Date: 12 Feb 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-02-12

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 27 Nov 2012

Action Date: 12 Aug 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-08-12

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Aug 2011

Action Date: 12 Aug 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-08-12

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 05 Apr 2011

Action Date: 12 Feb 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-02-12

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from 147 stamford hill london N16 5LG

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director charles hunter

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david schreiber

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed jacob schreiber

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed rivka niederman

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from 5TH floor 308-314 kings rd reading berks RG1 4HP

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda faulkner

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 47 castle street reading berkshire RG1 7SR

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; full list of members

Documents

View document PDF

Resolution

Date: 09 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2002

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2001

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 1998

Category: Address

Type: 287

Description: Registered office changed on 29/05/98 from: 47 castle street reading RG1 7SR

Documents

View document PDF

Incorporation company

Date: 05 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBROOK GARAGE LIMITED

HUGHES, ISAAC & CO, 86 NEWPORT,NEWPORT,NP26 4BR

Number:05796022
Status:ACTIVE
Category:Private Limited Company

ELITE 101 SERVICES LIMITED

BUILDING 3 NLBP,NEW SOUTHGATE,N11 1GN

Number:10044346
Status:ACTIVE
Category:Private Limited Company

MADDISON TRANSPORT LTD

UNIT 3, SHELLEY FARM SHELLEY LANE,ROMSEY,SO51 6AS

Number:06252823
Status:ACTIVE
Category:Private Limited Company

OAKIVES PROPERTY LTD

32A EAST STREET,ST. IVES,PE27 5PD

Number:09722450
Status:ACTIVE
Category:Private Limited Company

PHONE ETNIES KINGSTON LTD

30A FIFE ROAD,KINGSTON,KT1 1SZ

Number:10678351
Status:ACTIVE
Category:Private Limited Company

PROPIZZA POPLAR LTD

1 ENGLISH STREET,LONDON,E3 4TA

Number:11814029
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