UKBizDB.co.uk

07075317 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 07075317 Ltd. The company was founded 14 years ago and was given the registration number 07075317. The firm's registered office is in LONDON. You can find them at 150 Aldersgate Street, , London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:07075317 LTD
Company Number:07075317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2009
End of financial year:30 November 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:150 Aldersgate Street, London, EC1A 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Aldersgate Street, London, EC1A 1AB

Secretary25 November 2010Active
150, Aldersgate Street, London, EC1A 1AB

Director15 November 2009Active
Siddeley House, 50 Canbury Park Road, Kingston Upon Thames, KT2 6LX

Corporate Secretary15 November 2009Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director13 November 2009Active
150, Aldersgate Street, London, EC1A 1AB

Director15 November 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-20Gazette

Gazette dissolved liquidation.

Download
2021-09-20Insolvency

Liquidation compulsory completion.

Download
2020-06-15Insolvency

Liquidation compulsory winding up order.

Download
2020-06-15Restoration

Legacy.

Download
2020-06-15Change of name

Certificate change of name company.

Download
2017-10-03Gazette

Gazette dissolved compulsory.

Download
2016-11-08Dissolution

Dissolved compulsory strike off suspended.

Download
2016-11-01Gazette

Gazette notice compulsory.

Download
2015-12-23Annual return

Annual return company with made up date.

Download
2015-12-08Gazette

Gazette filings brought up to date.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-12-01Gazette

Gazette notice compulsory.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Accounts

Accounts with accounts type total exemption full.

Download
2014-02-28Officers

Termination director company with name.

Download
2014-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-06Accounts

Accounts with accounts type total exemption full.

Download
2012-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-18Officers

Change person secretary company with change date.

Download
2012-12-18Officers

Change person director company with change date.

Download
2011-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-10Accounts

Accounts with accounts type total exemption full.

Download
2011-07-06Officers

Change person director company with change date.

Download
2011-06-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.