STAT 123 LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD, United Kingdom
StatusDISSOLVED
Company No.02857138
CategoryPrivate Limited Company
Incorporated28 Sep 1993
Age30 years, 9 months, 3 days
JurisdictionEngland Wales
Dissolution07 Nov 2018
Years5 years, 7 months, 24 days

SUMMARY

STAT 123 LIMITED is an dissolved private limited company with number 02857138. It was incorporated 30 years, 9 months, 3 days ago, on 28 September 1993 and it was dissolved 5 years, 7 months, 24 days ago, on 07 November 2018. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2017

Action Date: 06 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Astin

Termination date: 2017-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Tough

Termination date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2016

Action Date: 25 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-25

Old address: 5 Churchill Place Canary Wharf London England E14 5HU England

New address: Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-09

Officer name: Bnoms Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

Old address: 130 Wilton Road London SW1V 1LQ

New address: 5 Churchill Place Canary Wharf London England E14 5HU

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory William Mutch

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Astin

Appointment date: 2015-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bnoms Limited

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greg William Mutch

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin David Craven

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Tough

Appointment date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Greg William Mutch

Appointment date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2014

Action Date: 18 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-18

Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY

New address: 130 Wilton Road London SW1V 1LQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Allan

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg William Mutch

Appointment date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed our parklife LIMITED\certificate issued on 06/11/14

Documents

View document PDF

Change of name notice

Date: 06 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Woodhouse

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Blumberger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Richard John Blumberger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terry Collin Woodhouse

Documents

View document PDF

Termination director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hobart

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-29

Officer name: Mr Kevin David Craven

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Melanie Allan

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Wargent

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Declan Tierney

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed balfour beatty asset & facilities management LIMITED\certificate issued on 01/12/11

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 09 Nov 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 86 Station Road Redhill Surrey RH1 1PQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-04

Old address: Fourth Floor West Block 1 Angel Square 1 Torrens Street London EC1V 1NY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Wargent

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hobart

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: Fourth Floor West Block 1 1 Torrens Street Angel Square London EC1V 1SX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-04

Old address: 10Th Floor Marlowe House 109 Station Road Sidcup Kent DA15 7BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Richard John Blumberger

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john marlor

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed richard john blumberger

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 10/06/02 from: summit house glebe way west wickham kent BR4 0RJ

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/98; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/97; full list of members

Documents

View document PDF


Some Companies

ESCO IT CONSULTING LIMITED

44C GROVE PARK ROAD,LONDON,SE9 4QA

Number:10196956
Status:ACTIVE
Category:Private Limited Company

IMFF I L.P.

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:LP019447
Status:ACTIVE
Category:Limited Partnership

MILLER REALESTATE LTD

1 TOWER HOUSE,HODDESDON,EN11 8UR

Number:07107798
Status:ACTIVE
Category:Private Limited Company

SHAYLOR MANAGEMENT SERVICES LIMITED

52 WHARF APPROACH,ALDRIDGE,WS9 8BX

Number:05732981
Status:ACTIVE
Category:Private Limited Company

ST PAUL'S MEWS (ISLINGTON) LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:07538034
Status:ACTIVE
Category:Private Limited Company

TIW (UK) LIMITED

STONEYWOOD PARK STONEYWOOD ROAD,ABERDEEN,AB21 7DZ

Number:SC192678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source