EPR626566 LIMITED

5 Strand 5 Strand, WC2N 5AF
StatusDISSOLVED
Company No.04364851
CategoryPrivate Limited Company
Incorporated01 Feb 2002
Age22 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 8 months, 30 days

SUMMARY

EPR626566 LIMITED is an dissolved private limited company with number 04364851. It was incorporated 22 years, 3 months, 21 days ago, on 01 February 2002 and it was dissolved 12 years, 8 months, 30 days ago, on 23 August 2011. The company address is 5 Strand 5 Strand, WC2N 5AF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change corporate director company with change date

Date: 11 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-31

Officer name: Ls Retail Director Limited

Documents

View document PDF

Change corporate director company with change date

Date: 11 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-01-31

Officer name: Land Securities Management Services Limited

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed peter maxwell dudgeon

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ls retail director LIMITED

Documents

View document PDF

Accounts with made up date

Date: 08 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 02 May 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Address

Type: 287

Description: Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shelfco (no.2685) LIMITED\certificate issued on 22/04/02

Documents

View document PDF

Incorporation company

Date: 01 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE STREET FREEHOLD LIMITED

4 HEATHER CLOSE,FARNHAM,GU9 8SD

Number:08324257
Status:ACTIVE
Category:Private Limited Company

CLASSIC EDUCATION LIMITED

SOLAR HOUSE,LONDON,E15 4LJ

Number:05404559
Status:ACTIVE
Category:Private Limited Company

J WILDE'S LANDSCAPES LTD.

138 FELTHAM ROAD,ASHFORD,TW15 1AD

Number:11135466
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEYDEW PROPERTIES LIMITED

48 KILTONGA INDUSTRIAL ESTATE,NEWTOWNARDS,BT23 4TT

Number:NI063716
Status:ACTIVE
Category:Private Limited Company

OAKLANDS COUNTRY ESTATE LIMITED

MOORE STEPHENS (SOUTH) LLP,NEWPORT,PO30 1LH

Number:08808101
Status:ACTIVE
Category:Private Limited Company

OCEAN SILVER CORPORATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09388172
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