021 LIMITED

FISHER PARTNERS FISHER PARTNERS, London, NW1 3ER
StatusDISSOLVED
Company No.02993613
CategoryPrivate Limited Company
Incorporated23 Nov 1994
Age29 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution27 Dec 2010
Years13 years, 6 months, 7 days

SUMMARY

021 LIMITED is an dissolved private limited company with number 02993613. It was incorporated 29 years, 7 months, 10 days ago, on 23 November 1994 and it was dissolved 13 years, 6 months, 7 days ago, on 27 December 2010. The company address is FISHER PARTNERS FISHER PARTNERS, London, NW1 3ER.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2010

Action Date: 29 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-06-29

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Mar 2010

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 01 Dec 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 01 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 15/07/2009 from ground floor 84 eccleston square london SW1V 1PX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 14 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed william harry iii

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kathryn herrick

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 25/06/07 from: 55 newman street london W1T 3EB

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: 55 newman street london W1P 3PG

Documents

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 27/08/04 from: 30 portland place london W1B 1LZ

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 09 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/05/95--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 15/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d p & a live LTD.\certificate issued on 31/12/98

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 14/10/98 from: 11 weymouth street london W1N 3FG

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rideway communications LIMITED\certificate issued on 11/09/95

Documents

View document PDF

Memorandum articles

Date: 06 Sep 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 06/09/95 from: 11 weymouth street london W1N 3FG

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 06/09/95 from: 20 holywell row london EC2A 4JB

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/11 to 31/12

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Incorporation company

Date: 23 Nov 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDDYWORLD LTD

FLAT 26, BONNYBANK APARTMENTS,DUNDEE,DD1 2PA

Number:SC553871
Status:ACTIVE
Category:Private Limited Company

D.P. PACKAGING (SPALDING) LIMITED

NORTHGATE,SPALDING,PE11 3SQ

Number:02241100
Status:ACTIVE
Category:Private Limited Company

EQUALITY COUNTS LTD

72 SANDPIPER ROAD 72 SANDPIPER ROAD,PORTHCAWL,CF36 3UT

Number:10995046
Status:ACTIVE
Category:Private Limited Company

GALIMATIAS LIMITED

61 MILL COURT,HARLOW,CM20 2JG

Number:04120514
Status:ACTIVE
Category:Private Limited Company

KM LEGAL SERVICES LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11301507
Status:ACTIVE
Category:Private Limited Company

MMANEX CONSORTIUM INCORPORATED LIMITED

14 REDSTART CLOSE,LONDON,E6 5XB

Number:09574558
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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