This company is commonly known as 10 Cabot Square Limited. The company was founded 33 years ago and was given the registration number 02571237. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 7499 - Non-trading company.
Name | : | 10 CABOT SQUARE LIMITED |
---|---|---|
Company Number | : | 02571237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 January 1991 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bowlers Green House, Bowlers Mead, SG9 9DE | Secretary | 03 October 1993 | Active |
Flat 6, 34 Onslow Gardens, London, SW7 | Director | - | Active |
75 Peterborough Road, Fulham, London, SW6 3BT | Secretary | 18 June 1991 | Active |
Rievaulx 42 Queensberry Avenue, Copford, Colchester, CO6 1YN | Secretary | 02 November 1992 | Active |
58 East Cliff Road, Tunbridge Wells, TN4 9AG | Secretary | 02 June 1992 | Active |
15 Richmond Crescent, London, N1 0LZ | Director | 18 June 1991 | Active |
11 Carlton Hill, London, NW8 0JX | Director | - | Active |
Wayback 179 Lambourne Road, Chigwell, IG7 6JU | Director | 18 June 1991 | Active |
9 Wilton Street, London, SW1X 7AF | Director | 18 June 1991 | Active |
Date | Category | Description | |
---|---|---|---|
1995-01-01 | Historical | Selection of mortgage documents registered before January 1995. | Download |
1994-06-21 | Insolvency | Liquidation compulsory winding up order. | Download |
1994-06-20 | Insolvency | Liquidation administration discharge of administration order. | Download |
1994-06-13 | Insolvency | Liquidation administration administrators abstracts of receipts and payments. | Download |
1994-04-08 | Insolvency | Liquidation compulsory notice winding up order. | Download |
1994-02-21 | Insolvency | Liquidation administration administrators abstracts of receipts and payments. | Download |
1994-01-27 | Officers | Legacy. | Download |
1993-11-19 | Mortgage | Legacy. | Download |
1993-10-25 | Officers | Legacy. | Download |
1993-08-23 | Insolvency | Liquidation administration administrators abstracts of receipts and payments. | Download |
1993-08-19 | Incorporation | Memorandum articles. | Download |
1993-07-16 | Resolution | Resolution. | Download |
1993-07-06 | Officers | Legacy. | Download |
1993-02-11 | Insolvency | Liquidation administration administrators abstracts of receipts and payments. | Download |
1992-11-30 | Officers | Legacy. | Download |
1992-11-27 | Officers | Legacy. | Download |
1992-11-26 | Officers | Legacy. | Download |
1992-11-20 | Officers | Legacy. | Download |
1992-11-18 | Officers | Legacy. | Download |
1992-09-15 | Insolvency | Liquidation administration meeting of creditors. | Download |
1992-09-09 | Insolvency | Liquidation administration proposals. | Download |
1992-07-14 | Insolvency | Liquidation administration order. | Download |
1992-07-02 | Insolvency | Liquidation administration notice of administration order. | Download |
1992-06-20 | Officers | Legacy. | Download |
1992-05-22 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.