This company is commonly known as 02727547 Limited. The company was founded 31 years ago and was given the registration number 02727547. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | 02727547 LIMITED |
---|---|---|
Company Number | : | 02727547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 1992 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Millbank, London, SW1P 4WY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Grosvenor Place, London, England, SW1X 7HS | Corporate Director | 23 January 2001 | Active |
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA | Secretary | 02 September 1992 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 30 June 1992 | Active |
30 Millbank, London, SW1P 4WY | Secretary | 11 February 2009 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Secretary | 16 March 1998 | Active |
7 Southlands Crescent, Leeds, LS17 5NX | Director | 02 September 1992 | Active |
Pinewood, 40 Oriental Road, Woking, GU22 7AR | Director | 18 April 1997 | Active |
Sycamore Lodge, Northend, Henley On Thames, RG9 6LQ | Director | 07 July 1993 | Active |
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA | Director | 01 August 1995 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 30 June 1992 | Active |
156, Great Charles Street, Queensway, Birmingham, B3 3HN | Director | 01 December 2012 | Active |
Norcott Mill Lane, Codsall, Wolverhampton, WV8 1EG | Director | 02 September 1992 | Active |
221 Vicarage Hill, Benfleet, SS7 1PG | Director | 01 February 1999 | Active |
39 Saint Marys View, Coychurch, Bridgend, CF35 5HL | Director | 18 April 1997 | Active |
67, Warren Road, Colliers Wood, London, SW19 2HY | Director | 11 February 2009 | Active |
16 Wheeler Avenue, Penn, High Wycombe, HP10 8EN | Director | 23 September 1992 | Active |
122a Endymion Road, London, SW2 2BP | Director | 23 September 1992 | Active |
Tata Steel Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Grosvenor Place, London, England, SW1X 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Officers | Change corporate director company with change date. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-05 | Resolution | Resolution. | Download |
2020-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-10-07 | Change of name | Change of name notice. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.