Dissolved
Dissolved 2017-08-15
Company Information for 05772941 LIMITED
64 BAKER STREET, LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
05772941 LIMITED | ||||||||
Legal Registered Office | ||||||||
64 BAKER STREET LONDON | ||||||||
Previous Names | ||||||||
|
Company Number | 05772941 | |
---|---|---|
Date formed | 2006-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-12 19:49:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REDFORD SECRETARIAL SERVICES LTD |
||
CATHERINE MARIE DOMINIQUE MANRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA ISRAM |
Director | ||
PASCALE LARRIVIERE |
Director | ||
MARCUS JAMES REDFORD |
Director | ||
PETER NATHAN REDFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE HUB LONDON LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2014-03-11 | |
HARRIS RETAIL SERVICES LIMITED | Company Secretary | 2009-08-22 | CURRENT | 2004-09-16 | Active | |
TRION ENERGY UK LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2006-12-11 | Dissolved 2017-05-30 | |
HAMPSTEAD WEST HOMES LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Liquidation | |
BUCKLAND HOUSING LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
FLYING CHANGE LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2014-03-18 | |
CAMUS SERVICES LIMITED | Company Secretary | 2008-03-17 | CURRENT | 1995-07-13 | Dissolved 2016-09-13 | |
THE TRITON MANAGEMENT GROUP LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
TRITON PARTNERS LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
ROSEWOOD LONDON LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
ACTIVE COSMETHICS INTERNATIONAL LIMITED | Company Secretary | 2007-09-26 | CURRENT | 1998-11-03 | Active - Proposal to Strike off | |
MARYLEBONE CAPITAL LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
BUSHEY VANS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2014-09-16 | |
DONATEL FRERES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 1945-12-04 | Active | |
ANDY WAKEFIELD LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
TECHNOCHIM LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2017-04-11 | |
BLACK HORSE SECURITIES LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2017-07-24 | |
EURO LONDON FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1969-07-08 | Active | |
ABACUS VIDEO LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1982-11-26 | Active | |
OSPREY FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1972-08-22 | Active | |
BRYANSTON FILMS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1941-09-18 | Active | |
TIGON FILM DISTRIBUTORS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1966-10-28 | Active | |
PETROCHEM INTERNATIONAL CONSULTANTS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2016-09-20 | |
PREMIUM CONSULTANTS LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active | |
E-LISA SOFTWARE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
PRODUCTION BUDGETS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
BRIGHAM & ASSOCIATES CONSULTING LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
UNITED METALS & CONSULTING LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
NEW POWER SYSTEMS LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Dissolved 2015-04-21 | |
BLACKBRIDGE COMMUNICATIONS LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-11-01 | Active | |
STOCKS HILL LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-12-22 | |
TIMBER LINE (SHIPPING & CHARTERING) LIMITED | Company Secretary | 2004-02-24 | CURRENT | 1999-12-14 | Dissolved 2017-02-21 | |
ARES SOLUTION LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
KGRC LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2000-11-15 | Active | |
FIONA FILMS LIMITED | Company Secretary | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
MALL SECURITIES LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
WARNER SISTERS PRODUCTIONS LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1997-02-25 | Active | |
MORTIMER SECURITIES LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-04 | Active | |
MARBLE ARCH LONDON LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2000-09-22 | Active | |
WESTMONT PROPERTIES LIMITED | Company Secretary | 2001-09-21 | CURRENT | 1997-11-13 | Dissolved 2015-07-14 | |
WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1999-07-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
RES15 | CHANGE OF NAME 22/12/2016 | |
CERTNM | COMPANY NAME CHANGED SANDERSON LONDON LIMITED CERTIFICATE ISSUED ON 22/12/16 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 06/04/16 FULL LIST | |
AR01 | 06/04/15 FULL LIST | |
RES15 | CHANGE OF NAME 09/12/2016 | |
CERTNM | COMPANY NAME CHANGED SANDERSON SECURITIES LIMITED CERTIFICATE ISSUED ON 09/12/16 | |
AR01 | 06/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PASCALE LARRIVIERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA ISRAM | |
AR01 | 06/04/13 FULL LIST | |
RES15 | CHANGE OF NAME 26/07/2016 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AC92 | ORDER OF COURT - RESTORATION | |
CERTNM | COMPANY NAME CHANGED SANDERSON LONDON CERTIFICATE ISSUED ON 05/12/16 | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 06/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RITA ISRAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PASCALE LARRIVIERE / 03/01/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 11/04/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CATHERINE MARIE DOMINIQUE MANRY | |
288a | DIRECTOR APPOINTED PASCALE LARRIVIERE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS REDFORD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER REDFORD | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REDFORD / 15/04/2008 | |
363s | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as 05772941 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |