About

Registered Number: 04526033
Date of Incorporation: 04/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (5 years and 8 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

The Original Cider Company Ltd was founded on 04 September 2002, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNT, Steven Lee 23 August 2006 22 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUNT, David Paul 23 August 2006 12 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2019
LIQ14 - N/A 07 May 2019
MR05 - N/A 07 February 2019
MR05 - N/A 07 February 2019
LIQ03 - N/A 20 September 2018
LIQ02 - N/A 11 August 2017
AD01 - Change of registered office address 31 July 2017
RESOLUTIONS - N/A 26 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 05 August 2016
MR01 - N/A 25 June 2016
AR01 - Annual Return 11 April 2016
MR01 - N/A 17 March 2016
AD01 - Change of registered office address 08 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
TM01 - Termination of appointment of director 05 March 2015
AA01 - Change of accounting reference date 07 November 2014
DISS40 - Notice of striking-off action discontinued 01 November 2014
AA - Annual Accounts 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 25 April 2014
AD01 - Change of registered office address 25 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 25 April 2013
SH01 - Return of Allotment of shares 10 October 2012
AA - Annual Accounts 04 September 2012
DISS40 - Notice of striking-off action discontinued 01 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 22 March 2012
AP01 - Appointment of director 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 09 June 2011
AD01 - Change of registered office address 31 May 2011
AR01 - Annual Return 07 April 2011
TM02 - Termination of appointment of secretary 19 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 20 July 2009
363s - Annual Return 03 October 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 04 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
363s - Annual Return 08 November 2006
287 - Change in situation or address of Registered Office 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 08 March 2016 Outstanding

N/A

Debenture 27 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.