Oldduck5 Ltd

DataGardener
dissolved
Unknown

Oldduck5 Ltd

04915811Private Limited With Share Capital

Kemp House 160 City Road, London, EC1V2NX
Incorporated

30/09/2003

Company Age

22 years

Directors

0

Employees

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

Oldduck5 Ltd (04915811) is a private limited with share capital incorporated on 30/09/2003 (22 years old) and registered in london, EC1V2NX. The company operates under SIC code 46410 and is classified as Unknown.

Private Limited With Share Capital
SIC: 46410
Unknown
Incorporated 30/09/2003
EC1V2NX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Shareholders

3

CCJs

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-06-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-07-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:27-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Resolution
Category:Resolution
Date:11-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2018
Capital Allotment Shares
Category:Capital
Date:27-06-2018
Capital Allotment Shares
Category:Capital
Date:27-06-2018
Capital Allotment Shares
Category:Capital
Date:27-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2018
Capital Allotment Shares
Category:Capital
Date:20-02-2018
Resolution
Category:Resolution
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Capital Allotment Shares
Category:Capital
Date:03-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2016
Memorandum Articles
Category:Incorporation
Date:27-10-2016
Resolution
Category:Resolution
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Capital Allotment Shares
Category:Capital
Date:22-09-2016
Capital Alter Shares Consolidation
Category:Capital
Date:06-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:01-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-08-2016
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2016
Capital Allotment Shares
Category:Capital
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2014
Termination Director Company With Name
Category:Officers
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Termination Director Company With Name
Category:Officers
Date:21-05-2013

Import / Export

Imports
12 Months0
60 Months6
Exports
12 Months0
60 Months21

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2022
Filing Date05/10/2020
Latest Accounts28/03/2020

Trading Addresses

124-128 City Road, London, EC1V2NXRegistered
83 Great Portland Street, London, W1W7LS

Contact