Dissolved
Dissolved 2015-07-28
Company Information for 951 LIMITED
EAST SUSSEX, UNITED KINGDOM, BN21,
|
Company Registration Number
06542096
Private Limited Company
Dissolved Dissolved 2015-07-28 |
Company Name | ||
---|---|---|
951 LIMITED | ||
Legal Registered Office | ||
EAST SUSSEX UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | 06542096 | |
---|---|---|
Date formed | 2008-03-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-06 21:51:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
951 10TH STREET PROPERTIES LLC | California | Unknown | ||
951 22ND STREET LLC | California | Unknown | ||
951 31ST LLC | California | Unknown | ||
951 4TH AVENUE NORTH, LLC | 3504 WESTVIEW DRIVE NAPLES FL 34104 | Active | Company formed on the 2014-06-18 | |
951 4TH AVENUE, LLC | 951 4TH AVENUE Kings BROOKLYN NY 11232 | Active | Company formed on the 2021-03-23 | |
951 58TH ST LLC | 951 58TH ST Kings BROOKLYN NY 11219 | Active | Company formed on the 2020-03-02 | |
951 953 STANYAN LLC | California | Unknown | ||
951 957 MISSION STREET ASSOCIATES LP | California | Unknown | ||
951 9TH ST LLC | California | Unknown | ||
951 ABRAMS GROUP, LLC | 5214 68TH ST STE 402 LUBBOCK TX 79424 | Active | Company formed on the 2020-10-12 | |
951 ABRAMS, LP | 5214 68TH ST STE 402 LUBBOCK TX 79424 | Active | Company formed on the 2020-10-13 | |
951 ABRAMS, LLC | 5214 68TH ST STE 402 LUBBOCK TX 79424 | Active | Company formed on the 2020-10-23 | |
951 AUTO SALES INCORPORATED | California | Unknown | ||
951 AUTOMOTIVE INCORPORATED | California | Unknown | ||
951 AUTOMOTIVE REPAIRSHOP | California | Unknown | ||
951 BEACH LLC | California | Unknown | ||
951 BEDFORD LLC | 14 D A Weider Blvd Orange Monroe NY 10950 | Active | Company formed on the 2021-12-22 | |
951 BENNETT LANE, LLC | 951 BENNETT LANE EUGENE OR 97404 | Active | Company formed on the 2014-07-21 | |
951 BERKELEY WAY A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
951 BLAIRSFERRY, LLC | 1007 LONGFELLOW DR HIAWATHA IA 52233 | Active | Company formed on the 2016-06-09 |
Officer | Role | Date Appointed |
---|---|---|
KEITH JEFFREY HARDING |
||
KEITH JEFFREY HARDING |
||
TOBY JAMES HARDING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TDPF LTD | Company Secretary | 2008-06-17 | CURRENT | 2008-06-17 | Dissolved 2014-09-09 | |
ENVIROPRINT LIMITED | Company Secretary | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
PAYNE CLOSE RESIDENTS LIMITED | Director | 2016-09-15 | CURRENT | 2010-08-20 | Active | |
EXHIBITION KIT LTD | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active | |
YLBB LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active - Proposal to Strike off | |
MEDIA GROUP SUSSEX LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
TDPF LTD | Director | 2008-06-17 | CURRENT | 2008-06-17 | Dissolved 2014-09-09 | |
ENVIROPRINT LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
YLBB LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active - Proposal to Strike off | |
MEDIA GROUP SUSSEX LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
PARTIES WRAPPED UP LIMITED | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active - Proposal to Strike off | |
TDPF LTD | Director | 2008-06-17 | CURRENT | 2008-06-17 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JEFFREY HARDING / 24/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEFFREY HARDING / 24/03/2014 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEFFREY HARDING / 01/03/2013 | |
CH03 | CHANGE PERSON AS SECRETARY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HARDING / 01/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEFFREY HARDING / 01/03/2013 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM BULL RIDING FARM, HORSLEY ROAD COBHAM SURREY KT11 3LA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH HARDING / 14/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEFFREY HARDING / 14/05/2012 | |
LATEST SOC | 14/05/12 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/03/12 FULL LIST | |
RES15 | CHANGE OF NAME 20/02/2012 | |
CERTNM | COMPANY NAME CHANGED BLACK BOOK PUBLISHING LIMITED CERTIFICATE ISSUED ON 24/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JAMES HARDING / 25/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARDING / 22/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TOBY HARDING / 22/04/2009 | |
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 | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as 951 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. |