84 INKERMAN STREET LIMITED

1 Grove Place 1 Grove Place, Bedfordshire, MK40 3JJ
StatusDISSOLVED
Company No.05409792
CategoryPrivate Limited Company
Incorporated31 Mar 2005
Age19 years, 3 months, 6 days
JurisdictionEngland Wales
Dissolution05 Mar 2013
Years11 years, 4 months, 1 day

SUMMARY

84 INKERMAN STREET LIMITED is an dissolved private limited company with number 05409792. It was incorporated 19 years, 3 months, 6 days ago, on 31 March 2005 and it was dissolved 11 years, 4 months, 1 day ago, on 05 March 2013. The company address is 1 Grove Place 1 Grove Place, Bedfordshire, MK40 3JJ.



Company Fillings

Gazette dissolved compulsory

Date: 05 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 25/04/07 from: 1 grove place bedford bedfordshire MK40 3JG

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Statement of affairs

Date: 28 Mar 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 23/02/06--------- £ si 50@1=50 £ ic 2/52

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 07/11/05 from: 1 grove place bedford MK40 85G

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed napier road properties LIMITED\certificate issued on 03/11/05

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 28/07/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMO LTD

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:06524298
Status:ACTIVE
Category:Private Limited Company

MARADONNA LIMITED

8-10 BAGNALL ROAD,NOTTINGHAM,NG6 0JX

Number:01556626
Status:LIQUIDATION
Category:Private Limited Company

RECRUITMENT PARTNERS & CO LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:08501274
Status:ACTIVE
Category:Private Limited Company

SAMMY CUNNINGHAM LTD

12 TRAILL DRIVE,MONTROSE,DD10 8SW

Number:SC540151
Status:ACTIVE
Category:Private Limited Company

STAY BELVEDERE LTD

313-319 KATHERINE ROAD,LONDON,E7 8PJ

Number:08960208
Status:ACTIVE
Category:Private Limited Company

THE LORDS EMPIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11887028
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