04375903 LIMITED
Overview
| Company Name | 04375903 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04375903 |
| 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 04375903 LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is 04375903 LIMITED located?
| Registered Office Address | Commodity Quay St Katharine Docks E1W 1AZ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 04375903 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for 04375903 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 30, 2024 |
What are the latest filings for 04375903 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Crawley-Trice as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Redding as a secretary on Sep 13, 2023 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Restoration by order of the court | 5 pages | AC92 | ||||||||||
Certificate of change of name Company name changed capital support\certificate issued on 08/04/24 | pages | CERTNM | ||||||||||
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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Stylianos Karaolis as a director on May 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Colin Manuel as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Keith Mitchell as a director on Dec 23, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stylianos Karaolis as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Simon Crawley-Trice as a director on May 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Howson as a director on May 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Who are the officers of 04375903 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANUEL, David Colin | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 78406280002 | |||||
| BOOTH, Andrew Arnold | Secretary | St Katharine Docks E1W 1AZ London Commodity Quay England | 199487150001 | |||||||
| FOREMAN, Dean Clive | Secretary | 7 Woodberry Way North Chingford E4 7DY London | British | 80985560002 | ||||||
| FOREMAN, Rachel | Secretary | 3 Harbour Exchange Square Limeharbour E14 9GE Docklands London | 156498340001 | |||||||
| REDDING, Matthew | Secretary | St Katharine Docks E1W 1AZ London Commodity Quay United Kingdom | 264493860001 | |||||||
| SCOTT, Ben Anthony | Secretary | 22 Swallow Close Chafford Hundred RM16 6RH Grays Essex | British | 80971930001 | ||||||
| SHAH, Manish | Secretary | 3 Harbour Exchange Square Limeharbour E14 9GE Docklands London | 176661040001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROOKS, Nigel Anthony | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | English | 64176740003 | |||||
| CHAPMAN, Carl Anthony | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 138245710001 | |||||
| CHAPMAN, Kirsty | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 237752510001 | |||||
| CRAWLEY-TRICE, Simon Richard | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 283625300001 | |||||
| FOREMAN, Dean Clive | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | British | 80985560002 | |||||
| GANNON, Noel Thomas | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | Irish | 199171170001 | |||||
| GILL, Alan Patrick | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | British | 183003240001 | |||||
| HARVEY, Charles Bruce | Director | Tudor House Wetherup Street IP14 5QF Wetheringsett Suffolk | United Kingdom | British | 84044310001 | |||||
| HOWE, Adrian Trevor | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 130448940002 | |||||
| HOWSON, David Michael | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 224111570001 | |||||
| ING, Michael Andrew | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | British | 199320020001 | |||||
| KARAOLIS, Stylianos | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | British | 290867510001 | |||||
| MANSFIELD, David Neil | Director | Meridian Place E14 9FE London 25 United Kingdom | United Kingdom | British | 90979390003 | |||||
| MILLS, Alastair Richard | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | British | 108612460004 | |||||
| MITCHELL, Steven Keith | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | United Kingdom | British | 166684410001 | |||||
| SCOTT, Ben Anthony | Director | 22 Swallow Close Chafford Hundred RM16 6RH Grays Essex | British | 80971930001 | ||||||
| SMITH, Ronald Watson | Director | St Katharine Docks E1W 1AZ London Commodity Quay England | England | British | 62182300001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of 04375903 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Capital Support Group Limited | Apr 06, 2016 | St Katharine Docks E1W 1AZ London Commodity Quay England | No | ||||
| |||||||
Natures of Control
| |||||||
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