DAKOTA SHERWOOD PARK LIMITED

6th Floor 2 Balcombe Street, London, NW1 6NW
StatusDISSOLVED
Company No.04597652
CategoryPrivate Limited Company
Incorporated21 Nov 2002
Age21 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution06 Jan 2011
Years13 years, 5 months, 10 days

SUMMARY

DAKOTA SHERWOOD PARK LIMITED is an dissolved private limited company with number 04597652. It was incorporated 21 years, 6 months, 25 days ago, on 21 November 2002 and it was dissolved 13 years, 5 months, 10 days ago, on 06 January 2011. The company address is 6th Floor 2 Balcombe Street, London, NW1 6NW.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 06 Oct 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Jun 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 27 May 2008

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 May 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 287

Description: Registered office changed on 13/05/2008 from 6TH floor 90 fetter lane london EC4A 1PT

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 26/11/07 from: dakota hotel lake view drive sherwood business park nottingham NG15 0DA

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/02/06

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Accounts

Type: 225

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/12/04

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 24/04/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 08/04/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 19/03/03 from: 7 whiteway court whiteway cirencester gloucestershire GL7 7BA

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed l'hotel sherwood park LIMITED\certificate issued on 24/02/03

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2002

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 05/12/02 from: the cottages regent road altrincham cheshire WA14 1RX

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inn company hotels LIMITED\certificate issued on 03/12/02

Documents

View document PDF

Incorporation company

Date: 21 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CES LIGHTING & ELECTRICAL SPECIALISTS LLP

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:OC404403
Status:ACTIVE
Category:Limited Liability Partnership

FINLAY STREET SERVICES LTD

85 FINLAY STREET,LONDON,SW6 6HF

Number:11810271
Status:ACTIVE
Category:Private Limited Company

ITERUM SOLUTIONS LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:04636485
Status:ACTIVE
Category:Private Limited Company

JALAMB.COM LTD

BROADVIEW,ARDLEIGH,CO7 7PH

Number:04642324
Status:ACTIVE
Category:Private Limited Company

PHASE4OUR LIMITED

188 LONGACRES,BRIDGEND,CF31 2DE

Number:11571943
Status:ACTIVE
Category:Private Limited Company

TASTE OF SIAM (LONDON) LIMITED

45 CAMDEN HIGH STREET,LONDON,NW1 7JH

Number:08097021
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