Company Information for 451 PROJECT UK LIMITED
TECHNOLOGY CENTRE, STATION ROAD, FRAMLINGHAM, SUFFOLK, IP13 9EZ,
|
Company Registration Number
06274346
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
451 PROJECT UK LIMITED | |
Legal Registered Office | |
TECHNOLOGY CENTRE STATION ROAD FRAMLINGHAM SUFFOLK IP13 9EZ Other companies in IP13 | |
Company Number | 06274346 | |
---|---|---|
Company ID Number | 06274346 | |
Date formed | 2007-06-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-06-30 | |
Account next due | 2018-03-31 | |
Latest return | 2017-04-29 | |
Return next due | 2018-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:47 |
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 |
---|---|---|
CLIFFORD JAMES LEWIN |
||
ROBERT FRIEDRICH MATHIEU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHALE ROCK SECRETARIES LIMITED |
Company Secretary | ||
KINGSLEY SECRETARIES LIMITED |
Company Secretary | ||
CHRISTOPHER MAURICE POLAN |
Director | ||
LINDA TOOLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K KONNEKTING LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
D.O.G.E. INTERNATIONAL LIMITED | Director | 2013-06-18 | CURRENT | 2013-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/04/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIFFORD JAMES LEWIN / 29/04/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM NOSS MAYO THE STREET CRETINGHAM WOODBRIDGE SUFFOLK IP13 7BG UNITED KINGDOM | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MR CLIFFORD JAMES LEWIN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR ENGLAND | |
AR01 | 11/06/13 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHALE ROCK SECRETARIES LIMITED / 30/08/2012 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 11/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 4TH FLOOR 15 BASINGHALL STREET LONDON EC2V 5BR UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 11/06/11 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WHALE ROCK SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN | |
AP01 | DIRECTOR APPOINTED MR ROBERT FRIEDRICH MATHIEU | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM SUITE G6, WEST WING PROSPECT BUSINESS PARK, CROOKHALL LANE LEADGATE CONSETT COUNTY DURHAM DH8 7PW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER POLAN / 28/02/2011 | |
AR01 | 11/06/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER POLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA TOOLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDA TOOLEY / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SUITE G6 PROSPECT BUSINESS PARK, CROOKHALL LANE LEADGATE CONSETT COUNTY DURHAM DH8 7PW | |
287 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SUITE G 12 WEST WING PROSPECT BUSINESS PARK LEADGATE CONSETT COUNTY DURHAM DH8 7PW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: SUITE F2A WEST WING PROSPECT BUSINESS PARK LEADGATE, CONSETT DURHAM DH8 7PW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2009-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 451 PROJECT UK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 451 PROJECT UK LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 451 PROJECT UK LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 451 PROJECT UK LIMITED | Event Date | 2009-07-14 |
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. |