121 HOLDINGS LIMITED
Overview
| Company Name | 121 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03224305 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 121 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 121 HOLDINGS LIMITED located?
| Registered Office Address | 250 Brook Drive Green Park RG2 6UA Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 121 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for 121 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||
Statement of capital on Aug 22, 2013
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013 | 3 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||||||||||
Previous accounting period shortened from Dec 29, 2012 to Sep 30, 2012 | 3 pages | AA01 | ||||||||||||||||||
Appointment of Mr. Timothy Walter Gregory as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Robert David Anderson as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director on Sep 19, 2012 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Alice Rivers as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gavin Peter Griggs as a director on Sep 19, 2012 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||||||
Appointment of Logica Cosec Limited as a secretary on Dec 07, 2011 | 3 pages | AP04 | ||||||||||||||||||
Appointment of Mr Gavin Peter Griggs as a director on Dec 07, 2011 | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Seamus Declan Keating as a director on Dec 07, 2011 | 2 pages | TM01 | ||||||||||||||||||
Termination of appointment of Logica International Limited as a secretary on Dec 07, 2011 | 2 pages | TM02 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of 121 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165434850001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| NESS, Stephen Paul | Secretary | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 | 45193120003 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARKER, Iain Paul | Director | Top Lodge Avon Dassett CV47 2AE Southam Warwickshire | British | 26939940004 | ||||||||||
| CLAREMONT, Mark Claude | Director | 2 The Paddock Biddenham MK40 4RG Bedford | England | British | 61675340001 | |||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| HOBSON, Andrew John | Director | Ivy Cottage Singleborough MK17 0RF Milton Keynes | British | 24507890002 | ||||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| MILLS, Ian William | Director | Blackheath Lane GU5 0PN Wonersh Lane End Surrey | England | British | 133868170001 | |||||||||
| NESS, Stephen Paul | Director | Garden Cottage Mollington OX17 1BD Banbury Oxfordshire | British | 26939930005 | ||||||||||
| RIVERS, Alice | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 135315640001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 |
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