About

Registered Number: 03786861
Date of Incorporation: 10/06/1999 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: C/O, 57 Howard Lodge, Boleyn Court, Epping New Road, Buckhurst Hill, Essex, IG9 5UE,

 

Based in Buckhurst Hill, Essex, 03786861 Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Lisa Martine 10 June 1999 15 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 22 August 2019
CH01 - Change of particulars for director 11 October 2018
AC92 - N/A 11 October 2018
CERTNM - Change of name certificate 11 October 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 March 2016
AD01 - Change of registered office address 18 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 10 March 2010
TM01 - Termination of appointment of director 11 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 August 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 08 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 19 May 2004
395 - Particulars of a mortgage or charge 05 March 2004
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 06 August 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
363s - Annual Return 12 June 2003
287 - Change in situation or address of Registered Office 04 May 2003
395 - Particulars of a mortgage or charge 01 May 2003
AA - Annual Accounts 11 April 2003
395 - Particulars of a mortgage or charge 11 December 2002
395 - Particulars of a mortgage or charge 04 October 2002
363s - Annual Return 14 June 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 19 January 2002
395 - Particulars of a mortgage or charge 18 December 2001
395 - Particulars of a mortgage or charge 15 December 2001
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 12 October 2001
395 - Particulars of a mortgage or charge 02 August 2001
363s - Annual Return 08 June 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
NEWINC - New incorporation documents 10 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 August 2004 Outstanding

N/A

Legal mortgage 12 August 2004 Outstanding

N/A

Legal mortgage 03 March 2004 Outstanding

N/A

Legal mortgage 15 October 2003 Outstanding

N/A

Legal mortgage 15 September 2003 Outstanding

N/A

Legal mortgage 30 July 2003 Outstanding

N/A

Legal mortgage 18 July 2003 Outstanding

N/A

Legal mortgage 03 July 2003 Outstanding

N/A

Legal mortgage 25 April 2003 Outstanding

N/A

Legal mortgage 10 December 2002 Outstanding

N/A

Legal mortgage 03 October 2002 Outstanding

N/A

Legal mortgage 26 March 2002 Outstanding

N/A

Legal mortgage 17 January 2002 Outstanding

N/A

Legal mortgage 11 December 2001 Outstanding

N/A

Legal mortgage 07 December 2001 Outstanding

N/A

Legal mortgage 07 December 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Outstanding

N/A

Legal mortgage 30 July 2001 Outstanding

N/A

Legal mortgage 20 April 2001 Outstanding

N/A

Legal mortgage 12 April 2001 Outstanding

N/A

Legal mortgage 06 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.