GENERATE4U LIMITED

Whittington Raymond Ltd Whittington Raymond Ltd, Billericay, CM12 0BT, Essex
StatusDISSOLVED
Company No.04100355
CategoryPrivate Limited Company
Incorporated01 Nov 2000
Age23 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution16 Aug 2016
Years7 years, 9 months, 6 days

SUMMARY

GENERATE4U LIMITED is an dissolved private limited company with number 04100355. It was incorporated 23 years, 6 months, 21 days ago, on 01 November 2000 and it was dissolved 7 years, 9 months, 6 days ago, on 16 August 2016. The company address is Whittington Raymond Ltd Whittington Raymond Ltd, Billericay, CM12 0BT, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Adriana Simona Ababii

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Petre-Mears

Termination date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adriana Ababii

Appointment date: 2015-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Petre-Mears

Change date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 10 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-10

Officer name: Mr Edward Petre-Mears

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Petre-Mears

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mieke Hoogland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Mieke Hoogland

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/05

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/03

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 14/01/03 from: suite 26236 72 new bond street london W1S 1RR

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2002

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2001

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Resolution

Date: 12 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M L MACRO CONSULTANCY LLP

44 THE PANTILES,TUNBRIDGE WELLS,TN2 5TN

Number:OC379807
Status:ACTIVE
Category:Limited Liability Partnership

DECOR TILES & FLOORS LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:03951364
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE INTERNATIONAL STRATEGIC PARTNERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10964885
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT REPLENISHMENT LIMITED

10 OAKWOOD AVENUE,BOREHAMWOOD,WD6 1SR

Number:09507575
Status:ACTIVE
Category:Private Limited Company

MCDONALD ENTERPRISES LIMITED

12 MIDDLETON CRESCENT,ABERDEEN,AB22 8HY

Number:SC069833
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MKBRIGHT HEATING & PLUMBING LTD

28 BUCKINGHAM GATE BUCKINGHAM GATE,MILTON KEYNES,MK6 5AA

Number:11369578
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