Dissolved
Dissolved 2016-11-01
Company Information for 4657 N LIMITED
SHEPPERTON, MIDDLESEX, TW17 8AS,
|
Company Registration Number
06482803
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
4657 N LIMITED | |
Legal Registered Office | |
SHEPPERTON MIDDLESEX TW17 8AS Other companies in TW17 | |
Company Number | 06482803 | |
---|---|---|
Date formed | 2008-01-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:47 |
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 |
---|---|---|
PML SECRETARIES LIMITED |
||
JAROSLAV SLAVIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PML REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRODERICK TRANSPORT SERVICES LIMITED | Nominated Secretary | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2015-04-21 | |
4847 S LIMITED | Nominated Secretary | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2015-07-07 | |
JASON HUMPHREY SERVICES LIMITED | Nominated Secretary | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-05-17 | |
RICHARD TAYLOR SERVICES LIMITED | Nominated Secretary | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-05-10 | |
TERRY READ TRANSPORT SERVICES LIMITED | Nominated Secretary | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-11-22 | |
PAUL HARRISON DRIVING SERVICES LIMITED | Nominated Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2015-03-17 | |
4828 S LIMITED | Nominated Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2016-05-17 | |
4956 S LIMITED | Nominated Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2016-05-17 | |
ROBERT HUTCHINSON SERVICES LIMITED | Nominated Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2017-02-21 | |
M.J.R HAULAGE LIMITED | Nominated Secretary | 2008-06-06 | CURRENT | 2008-06-06 | Dissolved 2017-02-21 | |
4223N LIMITED | Nominated Secretary | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2013-12-17 | |
4588 S LIMITED | Nominated Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2016-05-17 | |
ASHLEIGH BECKS SERVICES LIMITED | Nominated Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2016-11-08 | |
NEIL SHAW SERVICES LIMITED | Nominated Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Dissolved 2015-03-03 | |
4316S LIMITED | Nominated Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Dissolved 2016-11-01 | |
ATTILA MATYAS DRIVING SERVICES LIMITED | Nominated Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Dissolved 2016-11-08 | |
PETER CHAPMAN DRIVING SERVICES LIMITED | Nominated Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2013-12-17 | |
COLIN DOWSON DRIVING SERVICES LIMITED | Nominated Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-05-03 | |
BUXTON MWANDIMUTSIRA SERVICES LIMITED | Nominated Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-11-08 | |
RODNEY BROAD DRIVING SERVICES LIMITED | Nominated Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Dissolved 2016-11-22 | |
RICHARD CLOUGH DRIVING SERVICES LIMITED | Nominated Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2016-07-05 | |
ROLAND KEIL TECHNICAL SERVICES LIMITED | Nominated Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-11-22 | |
ROBERT PRICE DRIVING SERVICES LIMITED | Nominated Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-11-22 | |
KRISTOFF LESZCZYNSKI LIMITED | Nominated Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/02/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAV SLAVIK / 15/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 15/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PML REGISTRARS LIMITED | |
AP01 | DIRECTOR APPOINTED JAROSLAV SLAVIK | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4 STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1ST FLOOR FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD | |
GAZ1 | FIRST GAZETTE | |
225 | CURREXT FROM 31/01/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2012-04-10 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as 4657 N LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 4657 N LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4657 N LIMITED | Event Date | 2012-04-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 4657 N LIMITED | Event Date | 2009-05-26 |
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. |