Based in Southampton, Dormant Company 04401645 Ltd was established in 2002, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies directors are Godliman, Victoria, Mills, Peter Charles.
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 |
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 | 20 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 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
TM02 - Termination of appointment of secretary | 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 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
CH01 - Change of particulars for director | 17 April 2015 | |
MISC - Miscellaneous document | 26 March 2015 | |
CH03 - Change of particulars for secretary | 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) | 17 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 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 | 19 August 2014 | |
TM02 - Termination of appointment of secretary | 19 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 | 30 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 | 03 April 2008 | |
287 - Change in situation or address of Registered Office | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363s - Annual Return | 30 March 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)a - Declaration 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 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 26 January 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 July 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 July 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 July 2005 | |
287 - Change in situation or address of Registered Office | 22 July 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 17 December 2004 | |
RESOLUTIONS - N/A | 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 | |
288b - Notice of resignation of directors or secretaries | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2002 | |
287 - Change in situation or address of Registered Office | 04 October 2002 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 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 | |
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 | |
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 |
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 |