Active - Proposal to Strike off
Company Information for 04726034 LIMITED
7 Welbeck Street, London, W1G 9YE,
|
Company Registration Number
04726034
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
04726034 LIMITED | ||
Legal Registered Office | ||
7 Welbeck Street London W1G 9YE Other companies in W1G | ||
Previous Names | ||
|
Company Number | 04726034 | |
---|---|---|
Company ID Number | 04726034 | |
Date formed | 2003-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-04-30 | |
Account next due | 31/01/2017 | |
Latest return | 07/04/2015 | |
Return next due | 05/05/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-12-08 05:55:45 |
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 |
---|---|---|
FINSBURY SECRETARIES LIMITED |
||
FINSBURY CORPORATE SERVICES LIMITED |
||
JAMES DAVID HASSAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFFORD LIMITED | Company Secretary | 2018-06-04 | CURRENT | 2017-04-01 | Active | |
ROBCHESTER LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2017-10-26 | Active | |
BURSWOOD LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2017-04-01 | Active | |
TONBERRY UK LIMITED | Company Secretary | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
RATIO NORTH SEA LIMITED | Company Secretary | 2017-09-04 | CURRENT | 2017-08-11 | Active | |
MAGHREB FREIGHT SYSTEMS LIMITED | Company Secretary | 2016-08-15 | CURRENT | 2016-08-15 | Dissolved 2018-01-16 | |
BROMLEY PROPERTY LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
BESHT HOLDINGS LIMITED | Company Secretary | 2016-01-11 | CURRENT | 2016-01-11 | Active - Proposal to Strike off | |
ILITHYIA LIMITED | Company Secretary | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
CRE8OR LIMITED | Company Secretary | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
MILLENNIUM CONSULTANTS LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-10-06 | Active - Proposal to Strike off | |
MAGIC HOUSE PROPERTY INVESTMENTS LIMITED | Company Secretary | 2014-07-16 | CURRENT | 2014-07-16 | Liquidation | |
TROC ENGINES LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
PO MARINE LIMITED | Company Secretary | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2018-03-20 | |
MONTDALE LTD | Company Secretary | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
DEXTER ESTATES LTD | Company Secretary | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
NAVITAS PETROLEUM LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
GREEN ALTERNATIVE TRADERS & BROKERS LONDON LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2012-11-21 | Dissolved 2017-01-17 | |
ELMSWOOD ESTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
WEXSTON ESTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
PARKSTATES LTD | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
DELEK ENERGY NORTH SEA LIMITED | Company Secretary | 2012-01-18 | CURRENT | 2012-01-01 | Active | |
STRATTON METALS LIMITED | Company Secretary | 2010-02-05 | CURRENT | 2010-01-25 | Active | |
GOLDEN FLEECE (UK) LTD | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Company Secretary | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
MSA ACQUISITIONS CO. LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1998-03-25 | Dissolved 2016-07-09 | |
ROADCHEF FINANCE LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1998-11-26 | Active | |
DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-04-26 | Active | |
DELEK MOTORWAY SERVICES UK LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-05 | Dissolved 2016-07-11 | |
PHILMONT PROPERTIES UK LIMITED | Company Secretary | 2006-06-19 | CURRENT | 2006-06-19 | Active | |
ONYX INVESTMENTS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2014-09-16 | |
BLUESTONE VENTURES LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Dissolved 2014-09-16 | |
SLB PROPERTY NO2 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO3 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO4 LIMITED | Company Secretary | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
PORTGRACE LIMITED | Company Secretary | 2003-09-04 | CURRENT | 2003-09-02 | Dissolved 2013-09-24 | |
WOOLFLODGE LIMITED | Company Secretary | 2003-08-07 | CURRENT | 1985-01-21 | Active | |
OSITECH LIMITED | Company Secretary | 2003-01-28 | CURRENT | 2003-01-28 | Active | |
ZENADEX LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
WISETECH ENGINEERING LIMITED | Company Secretary | 2002-09-19 | CURRENT | 2002-05-16 | Dissolved 2013-12-17 | |
MIXDREAM LIMITED | Company Secretary | 2002-05-02 | CURRENT | 2001-04-23 | Dissolved 2018-04-17 | |
GLADESTAR LIMITED | Company Secretary | 2001-09-17 | CURRENT | 2001-09-12 | Active | |
EAST GARDEN FINANCE LIMITED | Company Secretary | 2000-09-26 | CURRENT | 1997-02-12 | Dissolved 2016-04-19 | |
ECOPOINT INVESTMENTS LIMITED | Company Secretary | 2000-03-27 | CURRENT | 2000-02-29 | Dissolved 2013-10-15 | |
TOPCROSS INVESTMENTS LIMITED | Company Secretary | 2000-01-20 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
VALFIN NOMINEES LIMITED | Company Secretary | 1998-05-30 | CURRENT | 1998-05-12 | Active | |
BENFLEET SYSTEMS LTD | Director | 2009-06-15 | CURRENT | 2008-12-05 | Active | |
GOLDEN FLEECE (UK) LTD | Director | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2015-07-07 | |
NORCOMBE OIL & GAS (UK) LIMITED | Director | 2007-09-25 | CURRENT | 2007-09-25 | Dissolved 2016-02-16 | |
ROADCHEF FINANCE LIMITED | Director | 2007-07-20 | CURRENT | 1998-11-26 | Active | |
DELEK ENERGY SYSTEMS (GIBRALTAR) LIMITED | Director | 2007-05-04 | CURRENT | 2007-04-26 | Active | |
MONTRELL LIMITED | Director | 2006-11-08 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PILOTFIELD PLC | Director | 2005-08-05 | CURRENT | 2004-07-07 | Dissolved 2016-11-01 | |
ECOPOINT INVESTMENTS LIMITED | Director | 2002-10-03 | CURRENT | 2000-02-29 | Dissolved 2013-10-15 | |
ZENADEX LIMITED | Director | 2002-10-03 | CURRENT | 2002-09-24 | Dissolved 2018-05-14 | |
TOPCROSS INVESTMENTS LIMITED | Director | 2002-05-02 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
MIXDREAM LIMITED | Director | 2002-05-02 | CURRENT | 2001-04-23 | Dissolved 2018-04-17 | |
GLADESTAR LIMITED | Director | 2001-09-17 | CURRENT | 2001-09-12 | Active | |
FARRINGDON APARTMENTS LIMITED | Director | 1996-12-03 | CURRENT | 1995-07-18 | Active | |
VILYA INVESTMENTS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2016-07-26 | |
FELINA INVESTMENTS LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2016-07-26 | |
FORDMILL ESTATES LTD | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
MONTDALE LTD | Director | 2013-06-19 | CURRENT | 2013-06-19 | Active | |
DEXTER ESTATES LTD | Director | 2013-05-23 | CURRENT | 2013-05-23 | Active | |
ELMSWOOD ESTATES LTD | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
WEXSTON ESTATES LTD | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
PARKSTATES LTD | Director | 2012-09-14 | CURRENT | 2012-09-14 | Active | |
CASTHOME LIMITED | Director | 2010-05-19 | CURRENT | 2007-04-18 | Active | |
PLANGRADE LIMITED | Director | 2010-05-19 | CURRENT | 2007-04-18 | Active - Proposal to Strike off | |
BENFLEET SYSTEMS LTD | Director | 2009-06-15 | CURRENT | 2008-12-05 | Active | |
TOPCROSS INVESTMENTS LIMITED | Director | 2008-09-29 | CURRENT | 1999-12-14 | Dissolved 2016-02-02 | |
VALFIN NOMINEES LIMITED | Director | 2008-09-29 | CURRENT | 1998-05-12 | Active | |
MONTRELL LIMITED | Director | 2008-09-29 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
SLB PROPERTY NO2 LIMITED | Director | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO3 LIMITED | Director | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
SLB PROPERTY NO4 LIMITED | Director | 2004-12-30 | CURRENT | 2003-10-03 | Active | |
FARRINGDON APARTMENTS LIMITED | Director | 1996-04-17 | CURRENT | 1995-07-18 | Active | |
BERKELEY SEYMOUR (PROPERTY FINANCE) LIMITED | Director | 1991-12-30 | CURRENT | 1988-12-30 | Active | |
LEWISLODGE LIMITED | Director | 1990-12-31 | CURRENT | 1982-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR FINSBURY CORPORATE SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID HASSAN | |
TM02 | Termination of appointment of Finsbury Secretaries Limited on 2021-08-11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed cevas\certificate issued on 07/01/21 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Finsbury Corporate Services Limited on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR FINSBURY SECRETARIES LIMITED on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 07/04/09; full list of members | |
287 | Registered office changed on 05/12/2008 from 40 anmersh grove stanmore middlesex HA7 1PA | |
288a | Director appointed james david hassan | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 04726034 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. |