03879191 Ltd

DataGardener
dissolved

03879191 Ltd

03879191Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

18/11/1999

Company Age

26 years

Directors

2

Employees

SIC Code

56302

Risk

Company Overview

Registration, classification & business activity

03879191 Ltd (03879191) is a private limited with share capital incorporated on 18/11/1999 (26 years old) and registered in london, WC1H9LG. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Incorporated 18/11/1999
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:31-03-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2017
Restoration Order Of Court
Category:Restoration
Date:28-03-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:30-04-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-02-2012
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-01-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2011
Legacy
Category:Mortgage
Date:21-01-2011
Legacy
Category:Mortgage
Date:21-01-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-12-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2009
Resolution
Category:Resolution
Date:30-12-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:16-12-2009
Termination Director Company With Name
Category:Officers
Date:16-12-2009
Termination Secretary Company With Name
Category:Officers
Date:16-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-12-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:09-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Address
Date:02-02-2009
Legacy
Category:Officers
Date:29-01-2009
Legacy
Category:Officers
Date:29-01-2009
Legacy
Category:Officers
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2008
Legacy
Category:Annual Return
Date:11-02-2008
Legacy
Category:Annual Return
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Legacy
Category:Officers
Date:06-01-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:17-02-2006
Legacy
Category:Annual Return
Date:03-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2004
Legacy
Category:Annual Return
Date:12-11-2004
Legacy
Category:Officers
Date:08-02-2004
Legacy
Category:Annual Return
Date:23-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2003
Legacy
Category:Officers
Date:25-06-2003
Legacy
Category:Mortgage
Date:20-06-2003
Legacy
Category:Mortgage
Date:14-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2002
Legacy
Category:Annual Return
Date:06-12-2002
Legacy
Category:Annual Return
Date:28-11-2001
Legacy
Category:Officers
Date:27-09-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2001
Legacy
Category:Annual Return
Date:29-03-2001
Legacy
Category:Officers
Date:07-12-2000
Legacy
Category:Officers
Date:06-12-2000
Legacy
Category:Officers
Date:29-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2000
Legacy
Category:Address
Date:25-09-2000
Legacy
Category:Address
Date:27-03-2000
Legacy
Category:Officers
Date:27-03-2000
Legacy
Category:Officers
Date:13-12-1999
Legacy
Category:Officers
Date:13-12-1999
Legacy
Category:Officers
Date:13-12-1999
Legacy
Category:Officers
Date:13-12-1999
Incorporation Company
Category:Incorporation
Date:18-11-1999

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/08/2010
Filing Date10/09/2009
Latest Accounts30/11/2008

Trading Addresses

Entrance D, Tavistock House South, Tavistock Square, London, WC1H9LGRegistered
8 The Waterfront, Eastbourne, East Sussex, BN235UZ

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG