Background WavePink WaveYellow Wave

00368713 LIMITED (00368713)

00368713 LIMITED (00368713) is an active UK company. incorporated on 14 August 1941. with registered office in Feltham. The company operates in the Information and Communication sector, engaged in unknown sic code (6024). 00368713 LIMITED has been registered for 84 years. Current directors include FLICK, Wolfgang, MENSING, Hans Michael, MILLER, Cindy Jayne and 1 others.

Company Number
00368713
Status
active
Type
ltd
Incorporated
14 August 1941
Age
84 years
Address
Ups House, Feltham, TW13 7DY
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (6024)
Directors
FLICK, Wolfgang, MENSING, Hans Michael, MILLER, Cindy Jayne, SULEIMAN, Rami
SIC Codes
6024

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

00368713 LIMITED

00368713 LIMITED is an active company incorporated on 14 August 1941 with the registered office located in Feltham. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (6024). 00368713 LIMITED was registered 84 years ago.(SIC: 6024)

Status

active

Active since 84 years ago

Company No

00368713

LTD Company

Age

84 Years

Incorporated 14 August 1941

Size

N/A

Accounts

ARD: 31/12

Overdue

14 years overdue

Last Filed

Made up to 31 December 2009 (16 years ago)
Submitted on 25 September 2010 (15 years ago)
Period: 1 January 2009 - 31 December 2009(13 months)
Type: Dormant

Next Due

Due by 30 September 2011
Period: 1 January 2010 - 31 December 2010

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 17 September 2016
For period ending 3 September 2016
Contact
Address

Ups House Forest Road Feltham, TW13 7DY,

Timeline

5 key events • 2010 - 2010

Funding Officers Ownership
Capital Update
May 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Nov 10
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SULEIMAN, Rami

Active
Ups House, FelthamTW13 7DY
Secretary
Appointed 01 Apr 2010

FLICK, Wolfgang

Active
Avenue Ariane 5, BrusselsFOREIGN
Born August 1945
Director
Appointed 31 Dec 2003

MENSING, Hans Michael

Active
Avenue Ariane 5, BrusselsFOREIGN
Born April 1957
Director
Appointed 02 Jun 1999

MILLER, Cindy Jayne

Active
Ups House, FelthamTW13 7DY
Born June 1962
Director
Appointed 29 Sept 2010

SULEIMAN, Rami

Active
Forest Road, FelthamTW13 7DY
Born September 1967
Director
Appointed 01 Apr 2010

CUBIAS JR, Carlos Felipe

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 21 Jan 2008
Resigned 26 Apr 2010

DENNISON, Steven Christopher

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 24 May 2006
Resigned 11 Sept 2006

HAZELDINE, Robert Graham

Resigned
6 Parklands Close, KetteringNN14 1LG
Secretary
Appointed N/A
Resigned 17 Jul 1992

KIELY, Michael Duross

Resigned
6 Onslow Mansions, Richmond
Secretary
Appointed 31 May 2001
Resigned 15 Nov 2004

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 11 Sept 2006
Resigned 31 Jan 2008

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 13 Dec 2004
Resigned 24 May 2006

SMITH, Jeffrey

Resigned
14 Lockbridge Court, MaidenheadSL6 8UP
Secretary
Appointed 17 Jul 1992
Resigned 31 May 2001

BARBER, James Jay

Resigned
Ups House, FelthamTW13 7DY
Born June 1960
Director
Appointed 24 May 2006
Resigned 22 Sept 2010

BARNES JR, Francis Howard

Resigned
Fernoak 103 Silverdale Avenue, Walton On ThamesKT12 1EH
Born May 1953
Director
Appointed 15 Nov 1993
Resigned 08 Mar 1996

CAPLAN, William Frederick

Resigned
Ups House, FelthamTW13 7DY
Born February 1958
Director
Appointed 23 Apr 2004
Resigned 24 May 2006

CUBIAS JR, Carlos Felipe

Resigned
Ups House, FelthamTW13 7DY
Born May 1961
Director
Appointed 21 Jan 2008
Resigned 26 Apr 2010

DENNISON, Steven Christopher

Resigned
Ups House, FelthamTW13 7DY
Born March 1965
Director
Appointed 24 May 2006
Resigned 11 Sept 2006

GOETZ, Ralph Edward

Resigned
8010 West Leitner Drive, Coral Springs33067
Born September 1949
Director
Appointed 07 Mar 1994
Resigned 02 Jun 1999

HAZELDINE, Robert Graham

Resigned
6 Parklands Close, KetteringNN14 1LG
Born December 1943
Director
Appointed N/A
Resigned 17 Jul 1992

KIELY, Michael Duross

Resigned
6 Onslow Mansions, Richmond
Born May 1970
Director
Appointed 08 Oct 2004
Resigned 15 Nov 2004

KIRK, Philip Walter

Resigned
4 Fern Close, NottinghamNG9 3DF
Born June 1951
Director
Appointed N/A
Resigned 17 Jul 1992

LAYDEN, Donald William

Resigned
9035 Old Southwick Pass, AlpharettaFOREIGN
Born November 1934
Director
Appointed 17 Jul 1992
Resigned 31 Mar 1994

LOCKHART, John Richard

Resigned
3 Queens Rise, Richmond Upon ThamesTW10 6HL
Born October 1944
Director
Appointed 18 Mar 1993
Resigned 10 Feb 1994

LONG, Larry Lynn

Resigned
3 Queens Rise, RichmondTW10 6HL
Born December 1942
Director
Appointed 17 Jul 1992
Resigned 18 Mar 1993

MCCLELLAN, Anthony George

Resigned
Brookend, LedburyHR8 1PD
Born October 1941
Director
Appointed N/A
Resigned 17 Jul 1992

MEYER, Burkhard

Resigned
18 High Garth, EsherKT10 9DN
Born June 1953
Director
Appointed 08 Mar 1996
Resigned 23 Apr 2004

MODEROW, Joseph Robert

Resigned
470 Thornwyck Trail, Roswell30076
Born August 1948
Director
Appointed 17 Jul 1992
Resigned 31 Dec 2003

OLDROYD, George Martyn

Resigned
The Barn Lane End Farm, HuddersfieldHD8 8LR
Born April 1944
Director
Appointed N/A
Resigned 17 Jul 1992

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Born June 1959
Director
Appointed 11 Sept 2006
Resigned 31 Jan 2008

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Born June 1959
Director
Appointed 13 Dec 2004
Resigned 24 May 2006

PULITO, Randy Lawrence

Resigned
Tervurenlaan 396, 1150 BrusselsFOREIGN
Born November 1946
Director
Appointed 02 Jun 1999
Resigned 25 Sept 2000

QUANTRILL, Peter Kiernan

Resigned
50 Illingworth, WindsorSL4 4UP
Born June 1947
Director
Appointed 17 Jul 1992
Resigned 15 Nov 1993

REITMAN, Edwin Herbert

Resigned
Avenue Louise, 050 Brussels435
Born October 1942
Director
Appointed 08 Mar 1996
Resigned 02 Jun 1999

SCHROEDER, Edward Lee

Resigned
8805 Torrington Drive, Usa
Born June 1941
Director
Appointed 04 Jul 1994
Resigned 02 Jun 1999

WARRICK, John Donald

Resigned
Avenue Grand Champ 234, Woluwe Saint Pierre
Born October 1947
Director
Appointed 25 Sept 2000
Resigned 31 Dec 2003
Fundings
Financials
Latest Activities

Filing History

153

Restoration Order Of Court
11 May 2016
AC92AC92
Certificate Change Of Name Company
11 May 2016
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Voluntary
29 March 2011
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 December 2010
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 December 2010
DS01DS01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Move Registers To Sail Company
18 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Legacy
17 May 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2010
SH19Statement of Capital
Legacy
17 May 2010
CAP-SSCAP-SS
Resolution
17 May 2010
RESOLUTIONSResolutions
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Auditors Resignation Company
3 September 2008
AUDAUD
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
5 October 2007
363sAnnual Return (shuttle)
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
190190
Legacy
15 December 2005
353353
Legacy
15 December 2005
325325
Legacy
13 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288cChange of Particulars
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
288288
Legacy
4 April 1996
288288
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 September 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
23 June 1994
288288
Legacy
15 March 1994
288288
Legacy
3 March 1994
288288
Legacy
5 January 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
30 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
15 July 1993
MEM/ARTSMEM/ARTS
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
4 December 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Legacy
24 August 1992
287Change of Registered Office
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
24 August 1992
288288
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Legacy
5 August 1992
403aParticulars of Charge Subject to s859A
Legacy
5 August 1992
403aParticulars of Charge Subject to s859A
Legacy
26 June 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363b363b
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
10 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
12 April 1990
403aParticulars of Charge Subject to s859A
Legacy
12 April 1990
403aParticulars of Charge Subject to s859A
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 August 1989
363363
Legacy
14 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Legacy
22 June 1987
363(C)363(C)
Legacy
13 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 October 1986
AAAnnual Accounts
Legacy
29 September 1986
395Particulars of Mortgage or Charge