10170 LIMITED
Overview
| Company Name | 10170 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04613188 |
| 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 10170 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is 10170 LIMITED located?
| Registered Office Address | 3rd Floor 1 Royal Exchange EC3V 3LN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 10170 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVESTMENT SOLUTIONS GROUP HOLDINGS LIMITED | Dec 10, 2002 | Dec 10, 2002 |
What are the latest accounts for 10170 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for 10170 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 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Phillip Mark Elliott as a director on May 28, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gerard Bradley as a director on Jun 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rufus Andrew Douglas Warner as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Louisa Elizabeth Voss on Oct 19, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Grant Edwin Stobart on Oct 19, 2012 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Appointment of Mr Paul Gerard Bradley as a director on Nov 21, 2012 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from 5th Floor Leon House 233 High Street Croydon Surrey CR9 9AF on Nov 28, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Secretary's details changed for Louisa Elizabeth Voss on May 16, 2012 | 2 pages | CH03 | ||||||||||
Annual return made up to Dec 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Rufus Andrew Douglas Warner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Newton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Grant Edwin Stobart on Feb 04, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of David De Bruin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Robert Graham Newton as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr David Andrew De Bruin on Jul 09, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of 10170 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VOSS, Louisa Elizabeth | Secretary | Floor 1 Royal Exchange EC3V 3LN London 3rd United Kingdom | British | 121874460001 | ||||||
| ELLIOTT, Phillip Mark | Director | Floor 1 Royal Exchange EC3V 3LN London 3rd United Kingdom | England | British | 49613060001 | |||||
| STOBART, Grant Edwin | Director | Floor 1 Royal Exchange EC3V 3LN London 3rd England | England | South African,British | 98434010003 | |||||
| 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 | 35462570006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADLEY, Paul Gerard | Director | Floor 1 Royal Exchange EC3V 3LN London 3rd United Kingdom | United Kingdom | British | 41709260002 | |||||
| DE BRUIN, David Andrew | Director | 33 Gutter Lane EC2V 8AS London Ground Floor, Abacus House England | United Kingdom | Dutch/South African | 107038290003 | |||||
| HEANEY, Quintin John | Director | Flat 257 County Hall Belvedere Road SE1 7GH London | United Kingdom | British | 112028430001 | |||||
| MOWAT, Alan | Director | 6 Danegeld Place PE9 2AF Stamford Lincolnshire | England | British | 87566290002 | |||||
| NEWTON, Andrew Robert Graham | Director | Abacus House 33 Gutter Lane EC2V 8AS London Ground Floor | England | British | 128165550003 | |||||
| TAUROG, Justin Wayne | Director | 30 Purcells Avenue Edgware HA8 8DY London | South African | 79391090004 | ||||||
| WARNER, Rufus Andrew Douglas | Director | Hinton Ampner SO24 0LF Alresford Black House Farm Hampshire England | England | British | 156947160001 | |||||
| WOOD, Richard Blair Stephen | Director | Woodlands 10 Birds Hill Road KT22 0NJ Oxshott Surrey | Irish | 72382080004 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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