Download leads from Nexok and grow your business. Find out more

Dormant Company 3987802 Limited

Documents

Total Documents352
Total Pages2,872

Filing History

25 September 2012Final Gazette dissolved following liquidation
25 September 2012Final Gazette dissolved via compulsory strike-off
25 September 2012Final Gazette dissolved following liquidation
25 June 2012Return of final meeting in a members' voluntary winding up
25 June 2012Return of final meeting in a members' voluntary winding up
18 October 2011Register inspection address has been changed
18 October 2011Register inspection address has been changed
14 October 2011Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 14 October 2011
14 October 2011Registered office address changed from 3140 Rowan Place John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2WB United Kingdom on 14 October 2011
12 October 2011Declaration of solvency
12 October 2011Declaration of solvency
12 October 2011Appointment of a voluntary liquidator
12 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
12 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-29
12 October 2011Appointment of a voluntary liquidator
30 September 2011Registered office address changed from 4th Floor 125 Wood Street London EC2V 7AN United Kingdom on 30 September 2011
30 September 2011Registered office address changed from 4Th Floor 125 Wood Street London EC2V 7AN United Kingdom on 30 September 2011
29 September 2011Termination of appointment of Martin John Trainer as a secretary on 29 September 2011
29 September 2011Termination of appointment of Martin Trainer as a secretary
29 September 2011Termination of appointment of Dermot Joyce as a director
29 September 2011Termination of appointment of Dermot James Joyce as a director on 29 September 2011
29 September 2011Termination of appointment of Martin John Trainer as a director on 29 September 2011
29 September 2011Termination of appointment of Martin Trainer as a director
26 September 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-26
26 September 2011Company name changed liberata LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 160,933.498
  • USD 21,555,700
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 160,933.498
  • USD 21,555,700
3 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-06-03
  • GBP 160,933.498
  • USD 21,555,700
13 May 2011Termination of appointment of Eric Unwin as a director
13 May 2011Termination of appointment of Eric Unwin as a director
13 May 2011Termination of appointment of Gregory Lock as a director
13 May 2011Termination of appointment of Gregory Lock as a director
24 February 2011Registered office address changed from No 1 London Bridge London SE1 9AJ on 24 February 2011
24 February 2011Registered office address changed from No 1 London Bridge London SE1 9AJ on 24 February 2011
11 January 2011Termination of appointment of David Hodgson as a director
11 January 2011Termination of appointment of Florian Wendelstadt as a director
11 January 2011Termination of appointment of John Jureller as a director
11 January 2011Termination of appointment of David Hodgson as a director
11 January 2011Termination of appointment of John Jureller as a director
11 January 2011Termination of appointment of Florian Wendelstadt as a director
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 December 2010Particulars of a mortgage or charge / charge no: 2
31 December 2010Particulars of a mortgage or charge / charge no: 2
21 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010
21 July 2010Current accounting period extended from 31 August 2010 to 31 December 2010
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
29 March 2010Appointment of Mr John Michael Jureller as a director
29 March 2010Appointment of Mr John Michael Jureller as a director
30 January 2010Appointment of Martin John Trainer as a director
30 January 2010Appointment of Martin John Trainer as a secretary
30 January 2010Appointment of Martin John Trainer as a secretary
30 January 2010Appointment of Martin John Trainer as a director
20 January 2010Director's details changed for Eric Geoffrey Unwin on 20 January 2010
20 January 2010Director's details changed for Dermot James Joyce on 20 January 2010
20 January 2010Director's details changed for Mr Gregory Hugh Lock on 20 January 2010
20 January 2010Director's details changed for David Charles Hodgson on 20 January 2010
20 January 2010Director's details changed for Dermot James Joyce on 20 January 2010
20 January 2010Termination of appointment of Richard Webster as a secretary
20 January 2010Termination of appointment of Richard Webster as a secretary
20 January 2010Director's details changed for David Charles Hodgson on 20 January 2010
20 January 2010Director's details changed for Eric Geoffrey Unwin on 20 January 2010
20 January 2010Director's details changed for Mr Gregory Hugh Lock on 20 January 2010
20 January 2010Termination of appointment of Richard Webster as a director
20 January 2010Director's details changed for Florian Wendelstadt on 20 January 2010
20 January 2010Director's details changed for Florian Wendelstadt on 20 January 2010
20 January 2010Termination of appointment of Richard Webster as a director
13 January 2010Group of companies' accounts made up to 31 August 2009
13 January 2010Group of companies' accounts made up to 31 August 2009
24 September 2009Nc inc already adjusted 14/08/09
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 September 2009Director appointed dermot james joyce
24 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2009Ad 14/08/09\gbp si [email protected]=651.343\gbp ic 160282.155/160933.498\
24 September 2009Ad 14/08/09\usd si 21555700@1=21555700\usd ic 0/21555700\
24 September 2009Ad 14/08/09 gbp si [email protected]=651.343 gbp ic 160282.155/160933.498
24 September 2009Director appointed dermot james joyce
24 September 2009Nc inc already adjusted 14/08/09
24 September 2009Ad 14/08/09 usd si 21555700@1=21555700 usd ic 0/21555700
30 June 2009Group of companies' accounts made up to 31 August 2008
30 June 2009Group of companies' accounts made up to 31 August 2008
27 May 2009Return made up to 08/05/09; full list of members
27 May 2009Return made up to 08/05/09; full list of members
26 May 2009Director and secretary's change of particulars / richard webster / 11/04/2008
26 May 2009Director and Secretary's Change of Particulars / richard webster / 11/04/2008 / HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: clapham; Post Code was: SW1V 1AA, now: SW4 0EH
4 December 2008Particulars of a mortgage or charge / charge no: 1
4 December 2008Particulars of a mortgage or charge / charge no: 1
30 September 2008Appointment terminated director robert gogel
30 September 2008Appointment Terminated Director robert gogel
26 August 2008Return made up to 08/05/08; full list of members
26 August 2008Return made up to 08/05/08; full list of members
16 July 2008Director's change of particulars / david hodgson / 07/07/2008
16 July 2008Director's Change of Particulars / david hodgson / 07/07/2008 / HouseName/Number was: , now: 4TH floor 83; Street was: northgate information solution, now: pall mall; Area was: boundary way, now: ; Post Town was: hemel hemptead, now: london; Region was: hertfordshire, now: ; Post Code was: HP2 7HU, now: SW1Y 5ES
7 May 2008Secretary's Change of Particulars / richard webster / 11/04/2008 / Date of Birth was: 03-Jun-1965, now: 03-May-1965; HouseName/Number was: , now: 4; Street was: 386 victoria place, now: stephen place; Area was: 300 vauxhall bridge road, now: ; Post Town was: london, now: clapham; Region was: , now: london
7 May 2008Secretary's change of particulars / richard webster / 11/04/2008
20 December 2007Group of companies' accounts made up to 31 August 2007
20 December 2007Group of companies' accounts made up to 31 August 2007
1 November 2007New director appointed
1 November 2007New director appointed
17 September 2007New secretary appointed
17 September 2007New secretary appointed
13 August 2007New director appointed
13 August 2007New director appointed
30 July 2007Return made up to 08/06/07; full list of members
30 July 2007Return made up to 08/06/07; full list of members
28 July 2007Director resigned
28 July 2007Director resigned
28 July 2007Director resigned
28 July 2007Director resigned
26 July 2007Director resigned
26 July 2007Director resigned
26 July 2007Secretary resigned
26 July 2007Secretary resigned
6 July 2007£ ic 202559/160283 23/05/07 £ sr [email protected]=42276
6 July 2007£ ic 202559/160283 23/05/07 £ sr [email protected]=42276
18 June 2007Return made up to 08/05/07; full list of members
18 June 2007Return made up to 08/05/07; full list of members
9 May 2007Declaration of shares redemption:auditor's report
9 May 2007Declaration of shares redemption:auditor's report
27 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 January 2007Group of companies' accounts made up to 31 August 2006
9 January 2007Group of companies' accounts made up to 31 August 2006
26 July 2006Director resigned
26 July 2006Director resigned
19 July 2006Ad 24/02/06-11/05/06 £ si [email protected]
19 July 2006Ad 24/02/06-11/05/06 £ si [email protected]
13 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 June 2006Return made up to 08/05/06; full list of members
11 April 2006New director appointed
11 April 2006New director appointed
10 April 2006Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ
10 April 2006Registered office changed on 10/04/06 from: 5TH floor downstream building no 1 london bridge london SE1 9AJ
4 April 2006Group of companies' accounts made up to 31 August 2005
4 April 2006Group of companies' accounts made up to 31 August 2005
16 March 2006Application for reregistration from PLC to private
16 March 2006Re-registration of Memorandum and Articles
16 March 2006Certificate of re-registration from Public Limited Company to Private
16 March 2006Certificate of re-registration from Public Limited Company to Private
16 March 2006Re-registration of Memorandum and Articles
16 March 2006Application for reregistration from PLC to private
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2006£ nc 400000/470000 13/12/05
25 January 2006£ nc 400000/470000 13/12/05
5 January 2006New secretary appointed
5 January 2006Secretary resigned
5 January 2006New secretary appointed
5 January 2006Secretary resigned
6 October 2005Director resigned
6 October 2005Director resigned
4 October 2005New director appointed
4 October 2005New director appointed
13 September 2005Accounting reference date extended from 31/05/05 to 31/08/05
13 September 2005Accounting reference date extended from 31/05/05 to 31/08/05
12 September 2005New director appointed
12 September 2005New director appointed
23 June 2005Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN
23 June 2005Registered office changed on 23/06/05 from: 17 london end beaconsfield old town buckinghamshire HP9 2HN
17 June 2005Secretary resigned;director resigned
17 June 2005New secretary appointed
17 June 2005New secretary appointed
17 June 2005Director resigned
17 June 2005Director resigned
17 June 2005Secretary resigned;director resigned
2 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2005Return made up to 08/05/05; full list of members
23 December 2004Group of companies' accounts made up to 31 May 2004
23 December 2004Group of companies' accounts made up to 31 May 2004
8 June 2004Return made up to 08/05/04; change of members
8 June 2004Return made up to 08/05/04; change of members
21 May 2004New director appointed
21 May 2004New director appointed
21 May 2004Director resigned
21 May 2004Director resigned
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2004New director appointed
24 January 2004New director appointed
8 January 2004Director resigned
8 January 2004Director resigned
8 January 2004Director resigned
8 January 2004Director resigned
19 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 December 2003Memorandum and Articles of Association
18 December 2003Memorandum and Articles of Association
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 October 2003Group of companies' accounts made up to 31 May 2003
23 October 2003Group of companies' accounts made up to 31 May 2003
1 August 2003New director appointed
1 August 2003New director appointed
1 August 2003New director appointed
1 August 2003New director appointed
31 July 2003New director appointed
31 July 2003New director appointed
14 July 2003Secretary resigned;director resigned
14 July 2003Secretary resigned;director resigned
14 July 2003New secretary appointed
14 July 2003New secretary appointed
26 June 2003New director appointed
26 June 2003New director appointed
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 May 2003Return made up to 08/05/03; change of members
16 May 2003Return made up to 08/05/03; change of members
15 January 2003Director resigned
15 January 2003Director resigned
31 December 2002New director appointed
31 December 2002New director appointed
20 December 2002New director appointed
20 December 2002New director appointed
16 December 2002Ad 12/12/02--------- £ si [email protected]=54545 £ ic 137337/191882
16 December 2002Ad 12/12/02--------- £ si [email protected]=54545 £ ic 137337/191882
9 December 2002Nc inc already adjusted 28/11/02
9 December 2002Nc inc already adjusted 28/11/02
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2002Director resigned
4 December 2002Director resigned
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 December 2002Director resigned
2 December 2002Director resigned
15 November 2002Director resigned
15 November 2002Director resigned
13 November 2002Group of companies' accounts made up to 31 May 2002
13 November 2002Group of companies' accounts made up to 31 May 2002
6 August 2002New secretary appointed
6 August 2002New secretary appointed
6 August 2002Secretary resigned
6 August 2002Secretary resigned
26 June 2002Auditor's resignation
26 June 2002Auditor's resignation
20 June 2002Return made up to 08/05/02; full list of members
20 June 2002Return made up to 08/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
23 April 2002Director's particulars changed
23 April 2002Director's particulars changed
5 March 2002Ad 22/02/02--------- £ si [email protected]=1089 £ ic 136246/137335
5 March 2002Ad 22/02/02--------- £ si [email protected]=1089 £ ic 136246/137335
27 September 2001Director resigned
27 September 2001Director resigned
27 September 2001Director resigned
27 September 2001Director resigned
18 September 2001Ad 28/08/01--------- £ si [email protected]=78 £ ic 136168/136246
18 September 2001Ad 28/08/01--------- £ si [email protected]=78 £ ic 136168/136246
14 September 2001Ad 28/08/01--------- £ si [email protected]=140 £ ic 136028/136168
14 September 2001Ad 28/08/01--------- £ si [email protected]=140 £ ic 136028/136168
3 September 2001Registered office changed on 03/09/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG
3 September 2001Resolutions
  • RES13 ‐ Change in reg office 13/08/01
3 September 2001Resolutions
  • RES13 ‐ Change in reg office 13/08/01
3 September 2001Ad 17/08/01--------- £ si [email protected]=23 £ ic 136005/136028
3 September 2001Registered office changed on 03/09/01 from: ashton house silbury boulevard central milton keynes buckinghamshire MK9 2HG
3 September 2001Ad 17/08/01--------- £ si [email protected]=23 £ ic 136005/136028
30 August 2001Secretary resigned
30 August 2001New secretary appointed
30 August 2001New secretary appointed
30 August 2001Secretary resigned
21 August 2001Group of companies' accounts made up to 31 May 2001
21 August 2001Group of companies' accounts made up to 31 May 2001
20 August 2001Accounts made up to 31 May 2000
20 August 2001Accounts for a dormant company made up to 31 May 2000
15 August 2001Accounting reference date shortened from 31/05/01 to 31/05/00
15 August 2001Accounting reference date shortened from 31/05/01 to 31/05/00
10 August 2001Ad 17/07/01--------- £ si [email protected]=428 £ ic 135577/136005
10 August 2001Ad 17/07/01--------- £ si [email protected]=428 £ ic 135577/136005
11 July 2001Ad 24/11/00--------- £ si [email protected]
11 July 2001Ad 24/11/00--------- £ si [email protected]
28 June 2001Secretary resigned
28 June 2001Secretary resigned
28 June 2001New secretary appointed
28 June 2001New secretary appointed
22 June 2001Ad 16/05/01--------- £ si [email protected]=117 £ ic 135460/135577
22 June 2001Ad 02/10/00--------- £ si [email protected]
22 June 2001Ad 11/05/01--------- £ si [email protected]=98 £ ic 135362/135460
22 June 2001Ad 11/05/01--------- £ si [email protected]=98 £ ic 135362/135460
22 June 2001Ad 26/03/01--------- £ si [email protected]
22 June 2001Return made up to 08/05/01; full list of members
22 June 2001Ad 06/02/01--------- £ si [email protected]
22 June 2001Ad 02/02/01--------- £ si [email protected]
22 June 2001Ad 11/04/01--------- £ si [email protected]
22 June 2001Ad 02/02/01--------- £ si [email protected]
22 June 2001Ad 16/05/01--------- £ si [email protected]=117 £ ic 135460/135577
22 June 2001Ad 26/03/01--------- £ si [email protected]
22 June 2001Return made up to 08/05/01; full list of members
22 June 2001Ad 11/04/01--------- £ si [email protected]
22 June 2001Ad 19/04/01--------- £ si [email protected]
22 June 2001Ad 02/10/00--------- £ si [email protected]
22 June 2001Ad 19/04/01--------- £ si [email protected]
22 June 2001Ad 06/02/01--------- £ si [email protected]
11 June 2001Statement of affairs
11 June 2001Statement of affairs
7 June 2001Director resigned
7 June 2001Director resigned
1 June 2001Company name changed csl group holdings PLC\certificate issued on 01/06/01
1 June 2001Company name changed csl group holdings PLC\certificate issued on 01/06/01
29 March 2001New director appointed
29 March 2001New director appointed
5 February 2001Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR
5 February 2001Location of register of members
5 February 2001Registered office changed on 05/02/01 from: hill house 1 little new street london EC4A 3TR
5 February 2001Location of register of members
6 October 2000New director appointed
6 October 2000Statement of affairs
6 October 2000New director appointed
6 October 2000Statement of affairs
2 October 2000Ad 26/09/00--------- £ si [email protected]=12615 £ ic 115370/127985
2 October 2000Ad 26/09/00--------- £ si [email protected]=12615 £ ic 115370/127985
25 September 2000Ad 25/08/00--------- £ si [email protected]=57685 £ ic 57685/115370
25 September 2000Ad 25/08/00--------- £ si [email protected]=57685 £ ic 57685/115370
18 September 2000Nc inc already adjusted 23/08/00
18 September 2000Nc inc already adjusted 23/08/00
11 September 2000New director appointed
11 September 2000New director appointed
1 September 2000Ad 24/08/00--------- £ si [email protected]=57683 £ ic 2/57685
1 September 2000Ad 24/08/00--------- £ si [email protected]=57683 £ ic 2/57685
29 August 2000Director resigned
29 August 2000New director appointed
29 August 2000New secretary appointed
29 August 2000Director resigned
29 August 2000New director appointed
29 August 2000New director appointed
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 August 2000Secretary resigned
29 August 2000New director appointed
29 August 2000New director appointed
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
29 August 2000New director appointed
29 August 2000Registered office changed on 29/08/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
29 August 2000New director appointed
29 August 2000S-div 23/08/00
29 August 2000Registered office changed on 29/08/00 from: hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
29 August 2000New secretary appointed
29 August 2000New director appointed
29 August 2000Secretary resigned
29 August 2000S-div 23/08/00
29 August 2000Director resigned
29 August 2000New director appointed
29 August 2000New director appointed
29 August 2000Director resigned
29 August 2000New director appointed
29 August 2000New director appointed
29 August 2000New director appointed
29 August 2000New director appointed
25 August 2000Certificate of authorisation to commence business and borrow
25 August 2000Application to commence business
25 August 2000Certificate of authorisation to commence business and borrow
25 August 2000Application to commence business
24 August 2000Company name changed hackplimco (no.eighty-seven) pub lic LIMITED company\certificate issued on 24/08/00
24 August 2000Company name changed hackplimco (no.eighty-seven) pub lic LIMITED company\certificate issued on 24/08/00
8 May 2000Incorporation
8 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing