LIQUID COMMUNICATIONS LIMITED
Overview
| Company Name | LIQUID COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03842161 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIQUID COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LIQUID COMMUNICATIONS LIMITED located?
| Registered Office Address | 60 Great Portland Street W1W 7RT London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIQUID COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LIQUID COMMUNICATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LIQUID COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Deborah Klein as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Scott as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Susanna Ewing as a secretary on Jun 30, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Harris as a secretary on Jun 30, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ashley Graham Martin as a director on Apr 23, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Oliver Max Raeburn as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LIQUID COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177909910001 | |||||||
| KLEIN, Deborah | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 104574070001 | |||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 171622270001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151533850001 | |||||||
| RAEBURN, Oliver Max | Secretary | 21 Kingscote Road Chiswick W4 5LJ London | British | 66035920005 | ||||||
| ANNETT, Andrew Michael | Director | The Old Tavern 3 Strode Road SW6 6BL London | England | British | 66035910001 | |||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| RAEBURN, Oliver Max | Director | 21 Kingscote Road Chiswick W4 5LJ London | England | British | 66035920005 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 |
Does LIQUID COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 30, 2006 Delivered On Feb 08, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The initial sum of £28,917.04. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 28, 2002 Delivered On Mar 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 10, 2001 Delivered On Jan 19, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement for deposit of rent | Created On May 19, 2000 Delivered On May 31, 2000 | Satisfied | Amount secured The sum of £17,500.00 due or to become due from the company to the chargee | |
Short particulars The sum of £17,500.00 to secure the liabilities arising under a lease dated 19TH may 2000 in respect of premises at first, second and third floors, 123 notting hill gate, london, W8. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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