00333593 Ltd was founded on 12 November 1937 with its registered office in London, it's status is listed as "Liquidation". We do not know the number of employees at the business. This company has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Anne | N/A | 31 March 2001 | 1 |
BARCLAY, Bryce | 01 January 1993 | 30 August 1994 | 1 |
BOARDMAN, Eric | N/A | 31 December 1995 | 1 |
GITTINS, Brian | N/A | 30 September 1996 | 1 |
ROURKE, Sean Joseph | 30 March 2001 | 31 July 2001 | 1 |
TAYLOR, Geoffrey | N/A | 28 May 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Conor | 30 April 2001 | 30 September 2002 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 25 November 2014 | |
CERTNM - Change of name certificate | 25 November 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 March 2012 | |
4.71 - Return of final meeting in members' voluntary winding-up | 15 December 2011 | |
RESOLUTIONS - N/A | 17 August 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
4.70 - N/A | 17 August 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 June 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AP01 - Appointment of director | 18 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
TM01 - Termination of appointment of director | 06 September 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 10 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
AA - Annual Accounts | 16 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
363a - Annual Return | 14 May 2009 | |
287 - Change in situation or address of Registered Office | 20 March 2009 | |
288a - Notice of appointment of directors or secretaries | 26 February 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 10 December 2007 | |
363a - Annual Return | 16 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2007 | |
225 - Change of Accounting Reference Date | 24 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
287 - Change in situation or address of Registered Office | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288b - Notice of resignation of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
363s - Annual Return | 16 June 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 16 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 14 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 18 June 2001 | |
363s - Annual Return | 13 June 2001 | |
287 - Change in situation or address of Registered Office | 05 June 2001 | |
CERTNM - Change of name certificate | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 11 April 2001 | |
288b - Notice of resignation of directors or secretaries | 08 March 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 19 May 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
225 - Change of Accounting Reference Date | 15 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 June 1999 | |
AA - Annual Accounts | 06 June 1999 | |
363a - Annual Return | 06 June 1999 | |
395 - Particulars of a mortgage or charge | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 28 May 1999 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
AUD - Auditor's letter of resignation | 25 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 March 1999 | |
363a - Annual Return | 11 June 1998 | |
AA - Annual Accounts | 10 June 1998 | |
363a - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 06 June 1997 | |
288b - Notice of resignation of directors or secretaries | 07 January 1997 | |
288b - Notice of resignation of directors or secretaries | 10 October 1996 | |
AA - Annual Accounts | 30 May 1996 | |
363s - Annual Return | 30 May 1996 | |
288 - N/A | 08 January 1996 | |
AA - Annual Accounts | 26 May 1995 | |
363s - Annual Return | 26 May 1995 | |
RESOLUTIONS - N/A | 07 December 1994 | |
RESOLUTIONS - N/A | 07 December 1994 | |
RESOLUTIONS - N/A | 07 December 1994 | |
288 - N/A | 08 September 1994 | |
363s - Annual Return | 02 June 1994 | |
AA - Annual Accounts | 02 June 1994 | |
288 - N/A | 05 January 1994 | |
288 - N/A | 03 June 1993 | |
AA - Annual Accounts | 21 May 1993 | |
288 - N/A | 21 May 1993 | |
288 - N/A | 21 May 1993 | |
363s - Annual Return | 21 May 1993 | |
288 - N/A | 12 January 1993 | |
288 - N/A | 12 January 1993 | |
AA - Annual Accounts | 16 June 1992 | |
363s - Annual Return | 26 May 1992 | |
AA - Annual Accounts | 17 June 1991 | |
363a - Annual Return | 17 June 1991 | |
RESOLUTIONS - N/A | 22 May 1991 | |
AA - Annual Accounts | 04 July 1990 | |
363 - Annual Return | 04 July 1990 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
288 - N/A | 08 May 1989 | |
AA - Annual Accounts | 20 June 1988 | |
363 - Annual Return | 20 June 1988 | |
288 - N/A | 19 January 1988 | |
AA - Annual Accounts | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
288 - N/A | 07 April 1987 | |
AA - Annual Accounts | 11 July 1986 | |
363 - Annual Return | 11 July 1986 | |
288 - N/A | 19 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 May 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 18 May 1999 | Fully Satisfied |
N/A |
Debenture | 18 May 1999 | Fully Satisfied |
N/A |
Legal charge | 31 December 1982 | Fully Satisfied |
N/A |
Legal charge | 06 April 1982 | Fully Satisfied |
N/A |
Mortgage | 16 July 1975 | Fully Satisfied |
N/A |