06846400 Ltd

DataGardener
dissolved

06846400 Ltd

06846400Private Limited With Share Capital

C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V5EF
Incorporated

13/03/2009

Company Age

17 years

Directors

1

Employees

SIC Code

50100

Risk

Company Overview

Registration, classification & business activity

06846400 Ltd (06846400) is a private limited with share capital incorporated on 13/03/2009 (17 years old) and registered in london, EC4V5EF. The company operates under SIC code 50100 - sea and coastal passenger water transport.

Private Limited With Share Capital
SIC: 50100
Incorporated 13/03/2009
EC4V5EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:15-07-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2018
Resolution
Category:Resolution
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2018
Legacy
Category:Miscellaneous
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Resolution
Category:Resolution
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-01-2013
Resolution
Category:Resolution
Date:14-01-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Termination Director Company With Name
Category:Officers
Date:27-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2012
Legacy
Category:Mortgage
Date:21-11-2012
Legacy
Category:Mortgage
Date:21-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Legacy
Category:Mortgage
Date:27-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-11-2010
Legacy
Category:Mortgage
Date:17-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2010
Legacy
Category:Mortgage
Date:03-07-2009
Incorporation Company
Category:Incorporation
Date:13-03-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/12/2018
Filing Date29/03/2018
Latest Accounts31/03/2017

Trading Addresses

C/O Valentine & Co Glade House, 52-54 Carter Lane, London, Ec4V 5Ef, EC4V5EFRegistered

Contact

C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V5EF