Dissolved
Dissolved 2016-05-17
Company Information for 4956 S LIMITED
MIDDLESEX, UNITED KINGDOM, TW17,
|
Company Registration Number
06613686
Private Limited Company
Dissolved Dissolved 2016-05-17 |
Company Name | |
---|---|
4956 S LIMITED | |
Legal Registered Office | |
MIDDLESEX UNITED KINGDOM | |
Company Number | 06613686 | |
---|---|---|
Date formed | 2008-06-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2016-05-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-13 09:20:39 |
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 |
||
PML REGISTARS |
||
PML REGISTRARS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA BATNA-DAVIES |
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 | |
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 | |
4657 N LIMITED | Nominated Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Dissolved 2016-11-01 | |
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 | |
BRODERICK TRANSPORT SERVICES LIMITED | Nominated Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2015-04-21 | |
4914 S LIMITED | Nominated Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-05-17 | |
JASON HUMPHREY SERVICES LIMITED | Nominated Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-05-17 | |
RICHARD TAYLOR SERVICES LIMITED | Nominated Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-05-10 | |
TERRY READ TRANSPORT SERVICES LIMITED | Nominated Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2016-11-22 | |
STEFAN SZKLANY SERVICES LIMITED | Nominated Director | 2008-06-09 | CURRENT | 2008-06-09 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP02 | CORPORATE DIRECTOR APPOINTED PML REGISTARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BATNA-DAVIES | |
LATEST SOC | 28/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BATNA-DAVIES / 17/06/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/05/2011 | |
AP01 | DIRECTOR APPOINTED SAMANTHA BATNA-DAVIES | |
AR01 | 06/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PML REGISTRARS LIMITED / 06/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS | |
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 | |
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 4956 S 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. |