Active - Proposal to Strike off
Company Information for 00799154 LIMITED
PO BOX 695, 8 SALISBURY SQUARE, LONDON, EC4Y 8BB,
|
Company Registration Number
00799154
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
00799154 LIMITED | ||
Legal Registered Office | ||
PO BOX 695 8 SALISBURY SQUARE LONDON EC4Y 8BB | ||
Previous Names | ||
|
Company Number | 00799154 | |
---|---|---|
Company ID Number | 00799154 | |
Date formed | 1964-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 01/01/2000 | |
Account next due | 01/11/2001 | |
Latest return | 30/12/1999 | |
Return next due | 27/01/2001 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-02-14 05:15:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARD MAXWELL HUGHES |
||
IAN PHILIP HOWARD ARNOLD |
||
ANDREW STEPHEN FISK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMISH NOEL MICHAEL THOMSON |
Company Secretary | ||
DEREK SIMPSON HUNT |
Director | ||
SUSAN MARGARET MURPHY |
Director | ||
JOHN DAVID RANDALL |
Director | ||
JOHN JOSEPH O'CONNELL |
Director | ||
DAVID MICHAEL BROCK |
Director | ||
TREVOR JAMES TELLETT |
Director | ||
DAVID GORDON LOVE |
Director | ||
MICHAEL GOODHEW |
Director | ||
MICHAEL ANTHONY GILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMFY DIRECT HOLDINGS LIMITED | Company Secretary | 2002-11-03 | CURRENT | 1999-11-24 | Dissolved 2014-12-17 | |
COMFY DIRECT LIMITED | Company Secretary | 2002-11-03 | CURRENT | 1996-02-05 | Liquidation | |
SCHREIBER FURNITURE LIMITED | Company Secretary | 2000-06-12 | CURRENT | 1939-04-04 | Liquidation | |
COLLEGIUM PROPERTIES LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2016-11-22 | |
HOWDEN JOINERY PENSION PLAN TRUSTEE LIMITED | Director | 2014-07-28 | CURRENT | 2011-10-06 | Active | |
THE SHELLFISH ASSOCIATION OF GREAT BRITAIN | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
SAGB COMMERCIAL SERVICES LTD | Director | 2012-03-15 | CURRENT | 2012-03-15 | Active | |
COLLEGIUM CONSULTING LTD | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
ORDE & CO LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active - Proposal to Strike off | |
GARDNER WATTS LIMITED | Director | 2009-09-01 | CURRENT | 1997-12-16 | Active | |
COMFY DIRECT HOLDINGS LIMITED | Director | 2006-01-20 | CURRENT | 1999-11-24 | Dissolved 2014-12-17 | |
COMFY DIRECT LIMITED | Director | 2006-01-20 | CURRENT | 1996-02-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed mfi edgware\certificate issued on 19/12/14 | |
LIQ | Dissolved | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
MISC | Sec state-release of liquidator | |
600 | Appointment of a voluntary liquidator | |
MISC | O/C - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 31/08/01 from: kpmg corporate recovery po box 730 20 farringdon street london EC4A 4PP | |
287 | Registered office changed on 02/01/01 from: southon house 333 the hyde edgware road colindale london NW9 6TD | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MISC | Authorisation of liquidators | |
287 | Registered office changed on 16/11/00 from: southon house 333 the hyde edgware road colindale london NW9 6LR | |
AA | FULL ACCOUNTS MADE UP TO 01/01/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 24/04/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/04/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 26/04/97 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 27/04/96 | |
363s | RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/04/95 | |
363x | RETURN MADE UP TO 30/12/94; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363x | RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/04/93 | |
363x | RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 17/09/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | THE LAW DEBENTURE TRUST CORPORATION PLCAS TRUSTEE FOR THE BENEFICIARIES LISTED ON THE CONTINUATION SHEET TO THE FORM 395 (RIDE 3). |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00799154 LIMITED
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00799154 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |