About

Registered Number: 07081565
Date of Incorporation: 19/11/2009 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Based in London, 07081565 Ltd was setup in 2009, it's status in the Companies House registry is set to "Liquidation". There are 6 directors listed for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, David Michael 12 January 2011 15 May 2017 1
MILBANK, John, Professor 02 September 2010 15 May 2017 1
PABST, Adrian, Dr 20 September 2012 15 May 2017 1
WYLER, Stephen Adam 08 September 2011 07 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MACFARLAND, Caroline 01 April 2012 04 March 2013 1
CAMAMILE LIMITED 02 September 2010 01 April 2012 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2019
NDISC - N/A 19 April 2019
AM22 - N/A 03 April 2019
AM07 - N/A 12 March 2019
AM02 - N/A 05 March 2019
RESOLUTIONS - N/A 01 March 2019
CONNOT - N/A 01 March 2019
AD01 - Change of registered office address 15 February 2019
AM03 - N/A 14 February 2019
AM01 - N/A 14 February 2019
CS01 - N/A 03 December 2018
PSC04 - N/A 03 December 2018
CVA4 - N/A 04 October 2018
CVA3 - N/A 05 September 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 28 December 2017
CS01 - N/A 08 December 2017
CVA1 - N/A 17 July 2017
AAMD - Amended Accounts 27 June 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 16 December 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 01 July 2015
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 17 November 2014
AA01 - Change of accounting reference date 17 November 2014
AA - Annual Accounts 17 November 2014
AD01 - Change of registered office address 13 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 November 2013
TM02 - Termination of appointment of secretary 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AAMD - Amended Accounts 12 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 15 October 2012
AA01 - Change of accounting reference date 17 May 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
TM01 - Termination of appointment of director 05 January 2012
AR01 - Annual Return 15 December 2011
AP01 - Appointment of director 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 11 February 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 17 September 2010
AP04 - Appointment of corporate secretary 17 September 2010
CERTNM - Change of name certificate 08 September 2010
RESOLUTIONS - N/A 08 September 2010
AD01 - Change of registered office address 08 September 2010
MEM/ARTS - N/A 08 September 2010
CONNOT - N/A 08 September 2010
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 08 September 2010
MEM/ARTS - N/A 08 September 2010
CC04 - Statement of companies objects 08 September 2010
NEWINC - New incorporation documents 19 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.