About

Registered Number: 07446749
Date of Incorporation: 22/11/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Based in London, 07446749 Ltd was setup in 2010, it's status in the Companies House registry is set to "Liquidation". There are 7 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRA, Ambarish 22 March 2011 - 1
SIMPSON, Jessica 18 December 2012 - 1
MOKHTAR, Azman, Tan Sri Dato’ 19 February 2016 18 April 2016 1
NANDKISHORE, Doreswamy 01 July 2015 17 April 2018 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Andrew Mcculloch 18 December 2012 01 November 2014 1
SMITH, Garfield John 01 November 2014 30 April 2015 1
TAYEB, Mohammed 24 February 2011 25 February 2011 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
AM22 - N/A 12 November 2019
AM10 - N/A 22 July 2019
RESOLUTIONS - N/A 25 May 2019
CONNOT - N/A 25 May 2019
AM07 - N/A 04 March 2019
AM03 - N/A 19 February 2019
AD01 - Change of registered office address 12 February 2019
AD01 - Change of registered office address 29 January 2019
AM01 - N/A 24 January 2019
CS01 - N/A 05 December 2018
RESOLUTIONS - N/A 07 November 2018
AP01 - Appointment of director 26 October 2018
MR04 - N/A 26 October 2018
MR01 - N/A 20 July 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 14 June 2018
MR04 - N/A 21 May 2018
TM01 - Termination of appointment of director 25 April 2018
CS01 - N/A 02 February 2018
RESOLUTIONS - N/A 11 August 2017
TM01 - Termination of appointment of director 14 June 2017
MR04 - N/A 25 May 2017
SH08 - Notice of name or other designation of class of shares 29 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 16 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CH01 - Change of particulars for director 15 December 2016
CS01 - N/A 21 November 2016
TM01 - Termination of appointment of director 18 May 2016
AP01 - Appointment of director 18 May 2016
RESOLUTIONS - N/A 08 March 2016
AP01 - Appointment of director 24 February 2016
SH01 - Return of Allotment of shares 23 February 2016
AP01 - Appointment of director 23 February 2016
AA01 - Change of accounting reference date 20 January 2016
MA - Memorandum and Articles 19 January 2016
AR01 - Annual Return 21 December 2015
SH01 - Return of Allotment of shares 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
AP01 - Appointment of director 23 September 2015
SH01 - Return of Allotment of shares 17 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 11 August 2015
TM01 - Termination of appointment of director 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AD01 - Change of registered office address 18 June 2015
RESOLUTIONS - N/A 31 March 2015
SH01 - Return of Allotment of shares 19 March 2015
AR01 - Annual Return 09 December 2014
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
SH01 - Return of Allotment of shares 24 November 2014
AA - Annual Accounts 04 September 2014
SH01 - Return of Allotment of shares 22 July 2014
RESOLUTIONS - N/A 01 July 2014
SH08 - Notice of name or other designation of class of shares 01 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 July 2014
SH01 - Return of Allotment of shares 30 April 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 11 March 2014
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 19 December 2013
AP01 - Appointment of director 18 December 2013
RESOLUTIONS - N/A 09 October 2013
SH01 - Return of Allotment of shares 09 October 2013
AA - Annual Accounts 05 September 2013
MR01 - N/A 15 August 2013
AD01 - Change of registered office address 30 May 2013
AD01 - Change of registered office address 30 May 2013
SH01 - Return of Allotment of shares 29 May 2013
MG01 - Particulars of a mortgage or charge 17 April 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
SH01 - Return of Allotment of shares 25 November 2011
AD01 - Change of registered office address 07 September 2011
SH01 - Return of Allotment of shares 07 September 2011
SH01 - Return of Allotment of shares 22 March 2011
AP01 - Appointment of director 22 March 2011
AD01 - Change of registered office address 11 March 2011
TM02 - Termination of appointment of secretary 25 February 2011
AP03 - Appointment of secretary 25 February 2011
NEWINC - New incorporation documents 22 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 14 August 2013 Fully Satisfied

N/A

Rent deposit deed 03 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.