Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 01M LIMITED
Company Information for

01M LIMITED

LONDON, UNITED KINGDOM, EC1R,
Company Registration Number
05742656
Private Limited Company
Dissolved

Dissolved 2014-06-17

Company Overview

About 01m Ltd
01M LIMITED was founded on 2006-03-14 and had its registered office in London. The company was dissolved on the 2014-06-17 and is no longer trading or active.

Key Data
Company Name
01M LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Previous Names
SWANWIC MARINE ENGINEERS LIMITED24/02/2010
Filing Information
Company Number 05742656
Date formed 2006-03-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-06-17
Type of accounts DORMANT
Last Datalog update: 2015-05-03 18:36:37
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.
Companies with same name 01M LIMITED
The following companies were found which have the same name as 01M LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
01MAGRIT ENTERPRISES PTY LTD SA 5067 Active Company formed on the 1987-06-15
01MEDIA LLC Delaware Unknown
01MEDIA LLC 112 HILLSIDE DR ELDRIDGE IA 52748 Active Company formed on the 2023-09-26
01MRFTN029, LLC Delaware Unknown

Company Officers of 01M LIMITED

Current Directors
Officer Role Date Appointed
JAGDEESH SINGH CHEEMA
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-03-14 2010-02-24
ADERYN HURWORTH
Director 2008-09-30 2010-02-24
HANOVER DIRECTORS LIMITED
Nominated Director 2006-03-14 2008-09-30
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-03-14 2006-03-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-03-14 2006-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAGDEESH SINGH CHEEMA FUTURE PHARMA LTD Director 2018-05-31 CURRENT 2018-05-31 Active - Proposal to Strike off
JAGDEESH SINGH CHEEMA 34E LIMITED Director 2010-05-01 CURRENT 2007-02-12 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 01I LIMITED Director 2010-05-01 CURRENT 2006-09-05 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 07F LIMITED Director 2010-05-01 CURRENT 2007-02-05 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 114 LIMITED Director 2010-05-01 CURRENT 2007-09-11 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 16A LIMITED Director 2010-05-01 CURRENT 2005-11-23 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 19L LIMITED Director 2010-05-01 CURRENT 2006-01-04 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 22J LIMITED Director 2010-05-01 CURRENT 2006-03-01 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 23H LIMITED Director 2010-05-01 CURRENT 2006-05-19 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 331 LIMITED Director 2010-05-01 CURRENT 2006-03-30 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 562 LIMITED Director 2010-05-01 CURRENT 2007-02-12 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 62H LIMITED Director 2010-05-01 CURRENT 2007-05-08 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 771 LIMITED Director 2010-05-01 CURRENT 2007-04-24 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 88I LIMITED Director 2010-05-01 CURRENT 2005-09-14 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA 890 LIMITED Director 2010-05-01 CURRENT 2007-06-07 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA ALL ONLINE SOLUTIONS LIMITED Director 2010-05-01 CURRENT 1999-08-19 Dissolved 2014-06-17
JAGDEESH SINGH CHEEMA GOODSPHERE (2006) LIMITED Director 2007-10-25 CURRENT 2007-10-25 Liquidation
JAGDEESH SINGH CHEEMA ALL-PR COMMUNICATIONS LIMITED Director 2007-06-08 CURRENT 2002-06-07 Active - Proposal to Strike off
JAGDEESH SINGH CHEEMA EASY LOCUM LIMITED Director 2002-09-27 CURRENT 2002-09-24 Liquidation

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
2014-06-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-20DS01APPLICATION FOR STRIKING-OFF
2014-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS
2014-01-09AD02SAIL ADDRESS CREATED
2014-01-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-03-20LATEST SOC20/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-20AR0113/03/13 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-16AR0113/03/12 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGDEESH SINGH CHEEMA / 01/10/2010
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM
2011-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2011 FROM MILLBANK SOLICITORS 109-111 FARRINGDON ROAD LONDON EC1R 3BW
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-18AR0113/03/11 FULL LIST
2010-09-28AR0113/03/10 FULL LIST
2010-09-02AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN
2010-07-29AP01DIRECTOR APPOINTED JAGDEESH SINGH CHEEMA
2010-07-13GAZ1FIRST GAZETTE
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY HCS SECRETARIAL LIMITED
2010-03-03MEM/ARTSARTICLES OF ASSOCIATION
2010-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-24RES15CHANGE OF NAME 16/02/2010
2010-02-24CERTNMCOMPANY NAME CHANGED SWANWIC MARINE ENGINEERS LIMITED
2010-02-24CERTNMCOMPANY NAME CHANGED SWANWIC MARINE ENGINEERS LIMITED CERTIFICATE ISSUED ON 24/02/10
2009-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-13363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-10-02288aDIRECTOR APPOINTED ADERYN HURWORTH
2008-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM:
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 66 - 70 OXFORD STREET SOUTHAMPTON SO14 3DL
2006-03-20288bSECRETARY RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-14NEWINCINCORPORATION DOCUMENTS
2006-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 01M 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 Off2010-07-13
Fines / Sanctions
No fines or sanctions have been issued against 01M LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
01M LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of 01M LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 01M LIMITED
Trademarks
We have not found any records of 01M LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 01M 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 (74990 - Non-trading company) as 01M LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 01M 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 party01M LIMITEDEvent Date2010-07-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 01M 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 01M 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.