Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04318344 LIMITED
Company Information for

04318344 LIMITED

LONDON, SW6,
Company Registration Number
04318344
Private Limited Company
Dissolved

Dissolved 2015-06-23

Company Overview

About 04318344 Ltd
04318344 LIMITED was founded on 2001-11-07 and had its registered office in London. The company was dissolved on the 2015-06-23 and is no longer trading or active.

Key Data
Company Name
04318344 LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MUTANDERIS (424) LIMITED16/01/2002
Filing Information
Company Number 04318344
Date formed 2001-11-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2015-06-23
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:49:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 04318344 LIMITED

Current Directors
Officer Role Date Appointed
JOANNE STEVENSON
Company Secretary 2003-04-03
JOHN JOSEPH WALSH
Director 2002-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MEDDINGS
Director 2002-01-17 2009-03-31
ALAN MONTGOMERY
Director 2002-01-17 2007-01-31
BART SECRETARIES LIMITED
Nominated Secretary 2001-11-07 2003-04-03
BART MANAGEMENT LIMITED
Nominated Director 2001-11-07 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE STEVENSON GWM BALROSSIE LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-16 In Administration/Administrative Receiver
JOANNE STEVENSON GWM DEVELOPMENTS LIMITED Company Secretary 2000-03-31 CURRENT 1989-04-25 Dissolved 2018-03-13
JOHN JOSEPH WALSH GLENVIEW NATURAL ENERGY LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN JOSEPH WALSH WIN RIVER DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2017-04-12 Liquidation
JOHN JOSEPH WALSH HAWKSBILL PROPERTY CONSULTANTS LTD Director 2017-12-19 CURRENT 2014-07-10 Liquidation
JOHN JOSEPH WALSH BARNHALL LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JOHN JOSEPH WALSH JW PROPERTY CONSULTANTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-10-20
JOHN JOSEPH WALSH ELYSIUM HOUSING LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-10-27
JOHN JOSEPH WALSH GWM BALROSSIE LIMITED Director 2006-01-27 CURRENT 2006-01-16 In Administration/Administrative Receiver
JOHN JOSEPH WALSH SC200961 LIMITED Director 1999-11-04 CURRENT 1999-10-22 Active - Proposal to Strike off
JOHN JOSEPH WALSH GREENBACK INVESTMENTS LIMITED Director 1997-06-30 CURRENT 1997-06-30 Dissolved 2017-05-30
JOHN JOSEPH WALSH GWM INVESTMENTS LIMITED Director 1995-06-30 CURRENT 1995-06-30 Dissolved 2015-02-13
JOHN JOSEPH WALSH F C C S SHELF COMPANY (NO 5) LIMITED Director 1994-10-26 CURRENT 1994-10-26 Live but Receiver Manager on at least one charge
JOHN JOSEPH WALSH GWM DEVELOPMENTS LIMITED Director 1989-06-14 CURRENT 1989-04-25 Dissolved 2018-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-23GAZ2STRUCK OFF AND DISSOLVED
2015-03-10GAZ1FIRST GAZETTE
2014-05-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.NULL
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2011-06-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-17AC92ORDER OF COURT - RESTORATION
2009-09-29GAZ2STRUCK OFF AND DISSOLVED
2009-06-16GAZ1FIRST GAZETTE
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID MEDDINGS
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MEDDINGS / 31/03/2007
2008-02-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM:
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 144-146 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2007-03-07363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2007-03-07288bDIRECTOR RESIGNED
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
2007-03-07287REGISTERED OFFICE CHANGED ON 07/03/07 FROM: REGENT HOUSE 5 BROADHURST GARDENS LONDON NW6 3RZ
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-06-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-05-13363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2003-05-09288aNEW SECRETARY APPOINTED
2003-05-09288bSECRETARY RESIGNED
2003-02-21225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/03/02
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM:
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: C/O LAYTONS CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0LS
2002-02-15SASHARES AGREEMENT OTC
2002-02-15SASHARES AGREEMENT OTC
2002-02-1588(2)RAD 18/01/02--------- £ SI 999999@1=999999 £ IC 1/1000000
2002-02-1588(2)RAD 22/01/02--------- £ SI 10000@1=10000 £ IC 1000000/1010000
2002-02-06RES12VARYING SHARE RIGHTS AND NAMES
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-27288aNEW DIRECTOR APPOINTED
2002-01-23123NC INC ALREADY ADJUSTED
2002-01-23288aNEW DIRECTOR APPOINTED
2002-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-23288bDIRECTOR RESIGNED
2002-01-23RES04£ NC 100/1250000
2002-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-23123NC INC ALREADY ADJUSTED 16/01/02
2002-01-23RES04£ NC 100/1250000 16/0
2002-01-16CERTNMCOMPANY NAME CHANGED
2002-01-16CERTNMCOMPANY NAME CHANGED MUTANDERIS (424) LIMITED CERTIFICATE ISSUED ON 16/01/02
2001-11-07NEWINCINCORPORATION DOCUMENTS
2001-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to 04318344 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against 04318344 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE/CHARGE 2006-01-20 Satisfied ULSTER BANK LIMITED
Intangible Assets
Patents
We have not found any records of 04318344 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04318344 LIMITED
Trademarks
We have not found any records of 04318344 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04318344 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 04318344 LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where 04318344 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party04318344 LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04318344 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 04318344 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW6