About

Registered Number: 04298082
Date of Incorporation: 03/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: 7 Pound Close, Blunham, Bedford, Beds, MK44 3NR

 

Success 121 Ltd was founded on 03 October 2001 and has its registered office in Bedford in Beds, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The organisation has 3 directors listed as Niland, John Gerard, Harris, Pamela Kathleen Partington, Shepherd, Dawn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NILAND, John Gerard 03 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Pamela Kathleen Partington 09 May 2007 01 July 2009 1
SHEPHERD, Dawn 03 October 2001 04 May 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 20 June 2013
CH01 - Change of particulars for director 19 February 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AD01 - Change of registered office address 17 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 11 September 2009
RESOLUTIONS - N/A 13 August 2009
287 - Change in situation or address of Registered Office 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
363s - Annual Return 27 October 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
123 - Notice of increase in nominal capital 19 September 2002
225 - Change of Accounting Reference Date 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
NEWINC - New incorporation documents 03 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.