06544102 LIMITED
Overview
| Company Name | 06544102 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06544102 |
| 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 06544102 LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is 06544102 LIMITED located?
| Registered Office Address | Kingfisher House Kingfisher Way TS18 3EX Stockton-On-Tees England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 06544102 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACAL GROUP ACCOUNTANTS LTD | Nov 25, 2008 | Nov 25, 2008 |
| WELLINGTON ROAD FLATS MANAGEMENT LTD | Mar 26, 2008 | Mar 26, 2008 |
What are the latest accounts for 06544102 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for 06544102 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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on Oct 17, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Acal Offshore Services Ltd as a secretary on Jun 01, 2017 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Sgp Capital Inc as a director on Jun 01, 2017 | 2 pages | AP02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Acal Offshore Services Ltd on Sep 26, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Director's details changed for Mr Simon George Robinson on Mar 31, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Michael Beckerlegge as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of 06544102 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Simon George | Director | Kingfisher Way TS18 3EX Stockton-On-Tees Kingfisher House England | England | British | 107353150003 | |||||||||||||
| SGP CAPITAL INC | Director | c/o Dr Ahmed Al Zaiter Suite 1505 30024 Suwanee 1325 Satellite Boulevard State Of Georgia United States |
| 233391450001 | ||||||||||||||
| ROBINSON, Simon George | Secretary | 38 Trimdon Avenue TS5 8LS Middlesbrough Cleveland | British | 107353150001 | ||||||||||||||
| ACAL OFFSHORE SERVICES LTD | Secretary | Wynyard Avenue TS22 5TB Wynyard Wynyard Park House England |
| 177189750001 | ||||||||||||||
| ALZAITER CONSULTANCY & ASSOCIATES LIMITED | Secretary | Throgmorton Street EC2N 2BR London 33 United Kingdom | 129841220001 | |||||||||||||||
| DUPORT SECRETARY LIMITED | Secretary | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | 128974790001 | |||||||||||||||
| ALZAITER, Ahmed | Director | 76 Coulby Manor Farm Coulby Newham TS8 0RZ Middlesbrough Cleveland | British | 68872670001 | ||||||||||||||
| BECKERLEGGE, Jonathan Michael | Director | Common Bottom Farm Thorganby YO19 6DN York North Yorkshire | England | British | 161019710001 | |||||||||||||
| DUPORT DIRECTOR LIMITED | Director | 2 Southfield Road Westbury On Trym BS9 3BH Bristol Southfield House Avon | 128974800001 |
Who are the persons with significant control of 06544102 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sgp Capital Inc | Jan 01, 2017 | Suite 1505 30024 Suwanee 1325 Satellite Boulevard State Of Georgia United States | 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