SCHRODER SPLIT ZDP PLC

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.04336390
CategoryPrivate Limited Company
Incorporated07 Dec 2001
Age22 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution21 Jul 2011
Years12 years, 9 months, 28 days

SUMMARY

SCHRODER SPLIT ZDP PLC is an dissolved private limited company with number 04336390. It was incorporated 22 years, 5 months, 11 days ago, on 07 December 2001 and it was dissolved 12 years, 9 months, 28 days ago, on 21 July 2011. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2010

Action Date: 29 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jun 2010

Action Date: 29 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2009

Action Date: 29 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2009

Action Date: 29 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2008

Action Date: 29 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-29

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director thomas wands

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: 31 gresham street london EC2V 7QA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 13 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/01/02--------- £ si 24534454@1=24534454 £ ic 2982880/27517334

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/01/02--------- £ si 2932878@1=2932878 £ ic 50002/2982880

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/12/01

Documents

View document PDF

Resolution

Date: 04 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 21 Jan 2002

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 21 Jan 2002

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 19/12/01-19/12/01 £ si 50000@1=50000 £ ic 2/50002

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 07 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LITTLE IDEA LTD

9A LANCASTER DRIVE,LONDON,NW3 4EY

Number:08497171
Status:ACTIVE
Category:Private Limited Company

GREYS AND COLE LIMITED

UNIT 5 LIME TREE HOUSE,CAMBRIDGE,CB1 2BY

Number:10737458
Status:ACTIVE
Category:Private Limited Company

NORTON PHYSIOTHERAPY LTD

317 NORTON ROAD,STOCKTON,TS20 2PT

Number:08480457
Status:ACTIVE
Category:Private Limited Company

PURITY LAKE LIMITED

81 STEELE ROAD,LONDON,N17 6YJ

Number:11666224
Status:ACTIVE
Category:Private Limited Company

RAW CONSULTING & TRAINING LTD

22 FAIRFIELD ROAD,BRIDGEND,CF31 3DU

Number:09194372
Status:ACTIVE
Category:Private Limited Company

STUDIO TSUKURU LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC548247
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