SEARCHBOLT LIMITED
Overview
| Company Name | SEARCHBOLT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06323379 |
| 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 SEARCHBOLT LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SEARCHBOLT LIMITED located?
| Registered Office Address | 4 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEARCHBOLT LIMITED?
| Company Name | From | Until |
|---|---|---|
| OGS SEARCH LIMITED | Aug 20, 2007 | Aug 20, 2007 |
| CROSSCO (1043) LIMITED | Jul 25, 2007 | Jul 25, 2007 |
What are the latest accounts for SEARCHBOLT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for SEARCHBOLT 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 | ||||||||||||||
Statement of capital on Nov 21, 2022
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Appointment of Mr Michael Anthony Bretherton as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jan 31, 2022 | 5 pages | AA | ||||||||||||||
legacy | 96 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Registered office address changed from 17 Blenheim Office Park Long Hanborough Oxfordshire OX29 8LN England to 4 Kingdom Street London W2 6BD on May 06, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Karl Keegan as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jan 31, 2021 | 5 pages | AA | ||||||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Karl Keegan as a director on Jun 30, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sarah Collette Clare as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Jan 31, 2020 | 5 pages | AA | ||||||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||||||
Who are the officers of SEARCHBOLT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRETHERTON, Michael Anthony | Director | Kingdom Street W2 6BD London 4 England | Jersey | British | 266983860001 | |||||
| MORTAZAVI, Ahmad Ali | Director | Kingdom Street W2 6BD London 4 England | England | British,Iranian | 267049860001 | |||||
| PRIMA SECRETARY LIMITED | Secretary | St Ann's Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne | 94529700001 | |||||||
| ANDERSON, Hugh Francis | Director | Holland Drive NE2 4LZ Newcastle Upon Tyne Holland Park United Kingdom | Scotland | British | 134063500001 | |||||
| BARLOW, Raymond John | Director | Blenheim Office Park OX29 8LN Long Hanborough 17 Oxfordshire England | England | British | 124354940001 | |||||
| CLARE, Sarah Collette | Director | Blenheim Office Park OX29 8LN Long Hanborough 17 Oxfordshire England | England | British | 267051270001 | |||||
| CLARKSON, Donald Charles | Director | Holland Drive NE2 4LZ Newcastle Upon Tyne Holland Park United Kingdom | Scotland | British | 87415840001 | |||||
| CORDINER, John Mark | Director | Windsor Street EH7 5LA Edinburgh 13 United Kingdom | United Kingdom | British | 125161500002 | |||||
| GRANTHAM, Robert Frederick | Director | Dixwell Road CT20 2JB Folkestone Oakhurst Kent United Kingdom | England | British | 112103380003 | |||||
| KEEGAN, Karl | Director | Blenheim Office Park OX29 8LN Long Hanborough 17 Oxfordshire England | England | Irish | 284992530001 | |||||
| MEDLICOTT, Steven | Director | Blenheim Office Park OX29 8LN Long Hanborough 17 Oxfordshire England | England | British | 169609950001 | |||||
| NICOLSON, Sean | Director | Blenheim Office Park OX29 8LN Long Hanborough 17 Oxfordshire England | United Kingdom | British | 229127640001 | |||||
| YOUNG, Malcolm Philip, Professor | Director | Lisles House NE48 2SL East Woodburn Northumberland | United Kingdom | British | 117095570001 | |||||
| PRIMA DIRECTOR LIMITED | Director | St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | 81222080001 |
Who are the persons with significant control of SEARCHBOLT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E-Therapeutics Plc | Jun 01, 2016 | Blenheim Office Park OX29 8LN Long Hanborough 17 Oxfordshire 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