About

Registered Number: 04401640
Date of Incorporation: 22/03/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG

 

Dormant Company 04401640 Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Godliman, Victoria, Mills, Peter Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GODLIMAN, Victoria 21 February 2012 01 July 2014 1
MILLS, Peter Charles 11 September 2014 14 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ13 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 21 February 2017
AD01 - Change of registered office address 05 December 2016
MR04 - N/A 01 June 2016
RESOLUTIONS - N/A 11 January 2016
SH01 - Return of Allotment of shares 11 January 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 31 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
4.70 - N/A 31 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
CERTNM - Change of name certificate 11 December 2015
TM01 - Termination of appointment of director 10 December 2015
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 17 April 2015
MISC - Miscellaneous document 26 March 2015
CH01 - Change of particulars for director 13 February 2015
CH03 - Change of particulars for secretary 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
RESOLUTIONS - N/A 04 February 2015
MA - Memorandum and Articles 04 February 2015
AD01 - Change of registered office address 02 February 2015
AP01 - Appointment of director 05 January 2015
MR01 - N/A 19 December 2014
AA - Annual Accounts 10 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2014
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
RESOLUTIONS - N/A 30 September 2014
AP01 - Appointment of director 23 September 2014
AD01 - Change of registered office address 23 September 2014
AP03 - Appointment of secretary 23 September 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AP01 - Appointment of director 02 September 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
TM01 - Termination of appointment of director 13 August 2014
TM02 - Termination of appointment of secretary 13 August 2014
AR01 - Annual Return 17 April 2014
AA01 - Change of accounting reference date 08 October 2013
MR01 - N/A 19 July 2013
TM01 - Termination of appointment of director 25 June 2013
RESOLUTIONS - N/A 21 June 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 25 March 2012
AP03 - Appointment of secretary 25 March 2012
TM02 - Termination of appointment of secretary 25 March 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 28 December 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 02 April 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 23 April 2007
225 - Change of Accounting Reference Date 15 December 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2006
RESOLUTIONS - N/A 22 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
395 - Particulars of a mortgage or charge 18 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 25 January 2006
287 - Change in situation or address of Registered Office 23 July 2005
363s - Annual Return 03 May 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 09 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
RESOLUTIONS - N/A 19 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 2004
128(4) - Notice of assignment of name or new name to any class of shares 19 July 2004
123 - Notice of increase in nominal capital 19 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 23 April 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
225 - Change of Accounting Reference Date 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
395 - Particulars of a mortgage or charge 09 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
395 - Particulars of a mortgage or charge 17 April 2002
CERTNM - Change of name certificate 04 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2014 Fully Satisfied

N/A

A registered charge 17 July 2013 Fully Satisfied

N/A

A registered charge 07 June 2013 Fully Satisfied

N/A

Debenture 12 August 2006 Fully Satisfied

N/A

Charge of securities 12 August 2006 Fully Satisfied

N/A

Composite guarantee and debenture 25 June 2002 Fully Satisfied

N/A

Composite guarantee and debenture 05 June 2002 Fully Satisfied

N/A

Composite guarantee and debenture 05 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.