LONDON TROCADERO GENERAL PARTNER 4 LIMITED

20 Thayer Street 20 Thayer Street, W1U 2DD
StatusDISSOLVED
Company No.04134671
CategoryPrivate Limited Company
Incorporated03 Jan 2001
Age23 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 10 days

SUMMARY

LONDON TROCADERO GENERAL PARTNER 4 LIMITED is an dissolved private limited company with number 04134671. It was incorporated 23 years, 4 months, 18 days ago, on 03 January 2001 and it was dissolved 14 years, 10 days ago, on 11 May 2010. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 21 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2003

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 30/11/01

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 30/06/01

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 19 Feb 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 16/02/01 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed featherbright LIMITED\certificate issued on 15/02/01

Documents

View document PDF

Incorporation company

Date: 03 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEP ASSETS LIMITED

25 FINSBURY CIRCUS,LONDON,EC2M 7EE

Number:11166527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D A PRATLEY GROUNDWORKS LIMITED

THE STUDIO WITNEY LAKES RESORT,WITNEY,OX29 0SY

Number:07620696
Status:ACTIVE
Category:Private Limited Company

LILLINGTON MANAGEMENT LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:07488162
Status:ACTIVE
Category:Private Limited Company

MIDLANDS LANDSCAPE AND TREE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11703133
Status:ACTIVE
Category:Private Limited Company

SOLENT PET SUPPLIES LTD

UNITS 1-2 , WARRIOR COURT,GOSPORT,PO12 1BS

Number:07140055
Status:ACTIVE
Category:Private Limited Company

SUPER KILMANOCK LTD

18 UPPER ACRES,WITHAM,CM8 2LA

Number:10236190
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