About

Registered Number: 00333593
Date of Incorporation: 12/11/1937 (86 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 15/03/2012 (12 years and 1 month ago)
Registered Address: Tower Bridge House, St Katharine's Way, London, E1W 1DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.