About

Registered Number: 06380046
Date of Incorporation: 24/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: Riverside House, 26 Osiers Road, Wandsworth, London, SW18 1NH

 

Based in London, 592 Ltd was setup in 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at 592 Ltd. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCHROEDER, Anthony Ian 16 October 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 06 January 2016
AR01 - Annual Return 25 September 2015
RESOLUTIONS - N/A 03 September 2015
MA - Memorandum and Articles 03 September 2015
CC04 - Statement of companies objects 03 September 2015
TM01 - Termination of appointment of director 24 July 2015
MISC - Miscellaneous document 19 November 2014
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AP03 - Appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AD01 - Change of registered office address 20 October 2014
MR04 - N/A 18 October 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 19 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
CH01 - Change of particulars for director 10 December 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 December 2011
CH04 - Change of particulars for corporate secretary 12 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AA - Annual Accounts 31 January 2010
AP04 - Appointment of corporate secretary 22 December 2009
AR01 - Annual Return 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 22 December 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2013 Fully Satisfied

N/A

Lease 18 November 2010 Outstanding

N/A

Debenture 21 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.