This company is commonly known as 1-2-c Master Chimney Sweep Limited. The company was founded 16 years ago and was given the registration number 06516894. The firm's registered office is in LONDON. You can find them at 1 Queens Parade, Brownlow Road, London, . This company's SIC code is 81223 - Furnace and chimney cleaning services.
Name | : | 1-2-C MASTER CHIMNEY SWEEP LIMITED |
---|---|---|
Company Number | : | 06516894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2008 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Queens Parade, Brownlow Road, London, N11 2DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Queens Parade, Brownlow Road, London, N11 2DN | Secretary | 28 February 2008 | Active |
1, Queens Parade, Brownlow Road, London, N11 2DN | Director | 28 February 2008 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Secretary | 28 February 2008 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 28 February 2008 | Active |
Mr Sascha Alexander Meding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | 1, Queens Parade, London, N11 2DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-02-08 | Gazette | Gazette notice voluntary. | Download |
2022-01-27 | Dissolution | Dissolution application strike off company. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Change person secretary company with change date. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Officers | Change person director company with change date. | Download |
2016-05-20 | Officers | Change person secretary company with change date. | Download |
2016-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2016-03-03 | Officers | Change person secretary company with change date. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.