Background WavePink WaveYellow Wave

SCHNEIDER AMERICA BROKING LIMITED (08555991)

SCHNEIDER AMERICA BROKING LIMITED (08555991) is a dissolved UK company. incorporated on 4 June 2013. with registered office in Whetstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SCHNEIDER AMERICA BROKING LIMITED has been registered for 12 years.

Company Number
08555991
Status
dissolved
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
Mountview Court, Whetstone, N20 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER AMERICA BROKING LIMITED

SCHNEIDER AMERICA BROKING LIMITED is an dissolved company incorporated on 4 June 2013 with the registered office located in Whetstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SCHNEIDER AMERICA BROKING LIMITED was registered 12 years ago.(SIC: 74990)

Status

dissolved

Active since 12 years ago

Company No

08555991

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 8 November 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 June 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SCHNEIDER OFFSHORE DRILLING LIMITED
From: 19 March 2014To: 28 October 2014
RESEARCH BROKING MANAGEMENT LIMITED
From: 4 June 2013To: 19 March 2014
Contact
Address

Mountview Court 1148 High Road Whetstone, N20 0RA,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 3 May 2018To: 9 January 2020
Level 22 110 Bishopsgate London EC2N 4AY England
From: 31 March 2016To: 3 May 2018
Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY
From: 25 November 2013To: 31 March 2016
25 Copthall Avenue London EC2R 7BP
From: 4 June 2013To: 25 November 2013
Timeline

28 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Jul 16
New Owner
Nov 17
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Owner Exit
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Director Left
May 19
Director Joined
May 19
Director Left
Sept 19
3
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

69

Gazette Dissolved Liquidation
6 January 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 October 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 February 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 January 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2020
600600
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 July 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
8 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 May 2014
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 September 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2013
NEWINCIncorporation