10400 LIMITED
Overview
Company Name | 10400 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02619088 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of 10400 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 10400 LIMITED located?
Registered Office Address | Resolve Partners Limited 48 Warwick Street W1B 5NL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 10400 LIMITED?
Company Name | From | Until |
---|---|---|
ALEXANDER FORBES FINANCIAL SERVICES NO. 2 LIMITED | Sep 29, 2000 | Sep 29, 2000 |
ALEXANDER FORBES FINANCIAL SERVICES LIMITED | May 26, 1999 | May 26, 1999 |
ALEXANDER FORBES CONSULTING LIMITED | Nov 19, 1998 | Nov 19, 1998 |
ALEXANDER FORBES LIMITED | Sep 25, 1998 | Sep 25, 1998 |
ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES LIMITED | Aug 30, 1991 | Aug 30, 1991 |
ALEXANDER FORBES EMPLOYEE BENEFITS CONSULTANTS AND ACTUARIES (PTY) LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for 10400 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for 10400 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Nov 29, 2016 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 12 Melcombe Place London NW1 6JJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on Aug 30, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Grant Edwin Stobart on Nov 07, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Louisa Elizabeth Voss on Nov 07, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Phillip Mark Elliott on Nov 07, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 1 Royal Exchange London EC3V 3LN to 12 Melcombe Place London NW1 6JJ on Nov 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from * 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF* on Dec 14, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Phillip Mark Elliott as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry Appleton as a director | 1 pages | TM01 | ||||||||||
Who are the officers of 10400 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VOSS, Louisa Elizabeth | Secretary | 48 Warwick Street W1B 5NL London Resolve Partners Limited | British | 121874460001 | ||||||
ELLIOTT, Phillip Mark | Director | 48 Warwick Street W1B 5NL London Resolve Partners Limited | England | British | Head Of Finance | 49613060001 | ||||
STOBART, Grant Edwin | Director | 48 Warwick Street W1B 5NL London Resolve Partners Limited | England | South African,British | Chief Executive Officer | 98434010003 | ||||
DEGNAN, Christine Victoria Barrington | Secretary | La Fosse Clos De La Porte La Rue De Cambrai Trinity JE3 5AL Jersey Channel Islands | British | Trust Company Manager | 48026390001 | |||||
HARRISON, Philip James | Secretary | Clarendon Road E11 1BZ London 37 United Kingdom | British | 133080040001 | ||||||
TAYLOR, Jonathan Mark | Secretary | Micawbers 2 Westerham Road RH8 0ER Oxted Surrey | British | Group General Counsel | 35462570006 | |||||
VILJOEN, Theunis | Secretary | 74 Acacia Grove KT3 3BU New Malden Surrey | South Africa | Finance Director | 57356260001 | |||||
INTERCONTINENTAL MANAGEMENT LIMITED | Secretary | 2 Britannia Place Bath Street St Helier JE2 4SU Jersey Channel Islands | 65285330001 | |||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
APPLETON, Garry Mark | Director | Woodlands Reading Road North GU51 4HP Fleet Hampshire | England | British | Group Compliance Director | 110796550002 | ||||
BOYLE, Timothy Campbell | Director | 7 Stellewbosch Pl Northcliff 2146 Johannesburg South Africa | New Zealand | Financial Director | 60652530001 | |||||
CARTER, Colin Stanley | Director | 2 Britannia Place Bath Street St Helier JE2 4SU Jersey Channel Islands | British | Chartered Accountant | 54059160003 | |||||
HEANEY, Quintin John | Director | Flat 257 County Hall Belvedere Road SE1 7GH London | United Kingdom | British | Chartered Accountant | 112028430001 | ||||
LEWIS, Leon David | Director | 33a Coronation Road Sandhurst, Johannesburg FOREIGN South Africa | South African | Actuary | 59146980001 | |||||
MCCALLIN, Susan Caroline | Director | 13 Britannia Place Bath Street St Helier JE2 4SU Jersey Channel Islands | British | Chartered Accountant | 12821220002 | |||||
PHILIPS, David William | Director | 17 Broadlee Wentworth Park B77 4PF Tamworth Staffordshire | British | Director | 60651520001 | |||||
SAMARA, Michael Pallewala | Director | 55 Studdridge Street SW6 3SL London | British | Director | 31139350003 | |||||
VILJOEN, Theunis | Director | Birchwood 9 Neville Avenue KT3 4SN New Malden Surrey | South African | Chartered Accountant | 57356260002 | |||||
WHITFIELD, Michael Alexander Gardiner | Director | 1 Gerard Road Barnes SW13 9RQ London | England | British | Financial Adviser | 72564780002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does 10400 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0