Okehampton Desserts Limited

DataGardener
dissolved

Okehampton Desserts Limited

07035492Private Limited With Share Capital

2Nd Floor 110 Canon Street, London, EC2N6EU
Incorporated

30/09/2009

Company Age

16 years

Directors

4

Employees

SIC Code

10890

Risk

Company Overview

Registration, classification & business activity

Okehampton Desserts Limited (07035492) is a private limited with share capital incorporated on 30/09/2009 (16 years old) and registered in london, EC2N6EU. The company operates under SIC code 10890.

Private Limited With Share Capital
SIC: 10890
Incorporated 30/09/2009
EC2N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

9

CCJs

Board of Directors

3

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:27-04-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-02-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-02-2012
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:31-01-2012
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:31-01-2012
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:08-12-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:05-09-2011
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-05-2011
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:09-05-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:07-04-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Legacy
Category:Mortgage
Date:17-12-2010
Legacy
Category:Mortgage
Date:02-12-2010
Termination Director Company With Name
Category:Officers
Date:02-11-2010
Legacy
Category:Mortgage
Date:22-12-2009
Legacy
Category:Mortgage
Date:22-12-2009
Legacy
Category:Mortgage
Date:22-12-2009
Legacy
Category:Mortgage
Date:09-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2009
Miscellaneous
Category:Miscellaneous
Date:04-12-2009
Memorandum Articles
Category:Incorporation
Date:26-11-2009
Resolution
Category:Resolution
Date:26-11-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2009
Change Of Name Notice
Category:Change Of Name
Date:21-11-2009
Resolution
Category:Resolution
Date:19-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:19-11-2009
Termination Director Company With Name
Category:Officers
Date:19-11-2009
Incorporation Company
Category:Incorporation
Date:30-09-2009

Risk Assessment

Not Rated

International Score

Accounts

Typenot available
Due Date30/06/2011
Filing Date
Latest Accounts

Trading Addresses

2Nd Floor 110 Canon Street, London, Ec2N 6Eu, EC2N6EURegistered
St Marys Road, Leamington Spa, Warwickshire, CV311QB

Contact

2Nd Floor 110 Canon Street, London, EC2N6EU