Dissolved
Dissolved 2015-08-11
Company Information for SUPPLIER CHECK LIMITED
CORNWALL AVENUE, LONDON, N3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-08-11 |
Company Name | |
---|---|
SUPPLIER CHECK LIMITED | |
Legal Registered Office | |
CORNWALL AVENUE LONDON | |
Company Number | 06035448 | |
---|---|---|
Date formed | 2006-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-08-11 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-09-11 04:26:16 |
Companies House |
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 |
---|---|---|
JONATHAN DAVID ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASTON HOUSE NOMINEES LIMITED |
Company Secretary | ||
JEREMY NICHOLAS ELLIOTT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRESORELLY | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active | |
SMILE BIDCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE TOPCO LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 2 LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
SMILE MIDCO 1 LIMITED | Director | 2017-09-29 | CURRENT | 2017-07-04 | Active | |
UK GREEN POWER LIMITED | Director | 2012-05-17 | CURRENT | 2004-01-21 | Dissolved 2014-05-06 | |
UK BUSINESS POWER LIMITED | Director | 2012-05-17 | CURRENT | 2002-10-23 | Dissolved 2014-05-06 | |
UK POWER LIMITED | Director | 2012-05-14 | CURRENT | 1996-08-12 | Active | |
TECAM LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2015-11-10 | |
BIONIC FINANCIAL SERVICES LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
REBOOT (EUROPE) LIMITED | Director | 2000-03-09 | CURRENT | 2000-03-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 21/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 21/12/12 FULL LIST | |
AR01 | 21/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEREMY ELLIOTT | |
AR01 | 21/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ELLIOTT / 16/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ELLIOT / 16/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLAS ELLIOTT / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID ELLIOTT / 01/12/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ELLIOTT / 10/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIOTT / 10/07/2009 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND | |
88(2) | AD 16/01/09 GBP SI 100@1=100 GBP IC 50/150 | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEREMY ELLIOTT / 20/12/2007 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COSTAIN GROUP PLC | |
DEED OF DEPOSIT | Outstanding | GLOBE BUSINESS PUBLISHING LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SUPPLIER CHECK 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. |