OKEEFEKONE ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 06802712 |
Category | Private Limited Company |
Incorporated | 27 Jan 2009 |
Age | 15 years, 4 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2013 |
Years | 11 years, 23 days |
SUMMARY
OKEEFEKONE ENTERPRISES LIMITED is an dissolved private limited company with number 06802712. It was incorporated 15 years, 4 months, 3 days ago, on 27 January 2009 and it was dissolved 11 years, 23 days ago, on 07 May 2013. The company address is 2 Brook House Wivenhoe Business Centre 2 Brook House Wivenhoe Business Centre, Colchester, CO7 9DP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Jan 2013
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Jonathon O'keefe
Change date: 2012-03-14
Documents
Change person director company with change date
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-14
Officer name: Mr Edward Kone
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change person secretary company with change date
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-06
Officer name: Mr Dean Holloway
Documents
Change registered office address company with date old address
Date: 14 May 2011
Action Date: 14 May 2011
Category: Address
Type: AD01
Old address: Suite 8 Communications House 9 st. Johns Street Colchester Essex CO2 7NN
Change date: 2011-05-14
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person secretary company with change date
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-26
Officer name: Mr Dean Holloway
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Some Companies
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10036602 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
48 PENRYN AVENUE,MILTON KEYNES,MK6 2BG
Number: | 11767337 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 THORNBURY GARDENS,BOREHAMWOOD,WD6 1RB
Number: | 11288092 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHGATE THE PAVILIONS,CHESTER,CH4 9QJ
Number: | 04079050 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURDOCKS, FITTLEWORTH ROAD,BILLINGSHURST,RH14 0HA
Number: | 11303286 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBIN BAKER OPTOMETRIC SERVICES LTD
PARK VIEW HOUSE,FISHGUARD,SA65 9BT
Number: | 10182395 |
Status: | ACTIVE |
Category: | Private Limited Company |