This company is commonly known as 104206 Limited. The company was founded 114 years ago and was given the registration number 00104206. The firm's registered office is in LONDON. You can find them at Hill House 1, Little New Street, London, . This company's SIC code is 5212 - Other retail non-specialised stores.
Name | : | 104206 LIMITED |
---|---|---|
Company Number | : | 00104206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 July 1909 |
End of financial year | : | 02 February 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House 1, Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Ladies, Birch Hill Shirley Hills, Surrey, CR0 5HT | Director | 07 October 2005 | Active |
House 23 Bella Vista 15 Silver, Terrace Road Silverstrand, Clearwater Bay Sai Kung, Hong Kong, | Director | 16 January 2003 | Active |
Park Farm, Farnham Park Lane, Farnham Royal, Slough, United Kingdom, SL2 3LP | Director | 01 September 2006 | Active |
6 Cheyne Close, Chesham, Amersham, HP6 5LT | Director | 15 March 2006 | Active |
15 Merlewood Close, High Wycombe, HP11 1QQ | Secretary | - | Active |
75 Holdenhurst Avenue, Finchley, London, N12 0HY | Secretary | 01 September 1998 | Active |
5 Trout Hollow Bledlow Road, Saunderton, Princes Risborough, HP27 9UA | Secretary | 10 January 2005 | Active |
2b, Copenhagen Street, London, N1 0JD | Secretary | 01 February 2007 | Active |
14 Lyncombe Hill, Bath, BA2 4PQ | Director | 23 February 1995 | Active |
3 Hibberts Way, North Park, Gerrards Cross, SL9 8UD | Director | - | Active |
10 Strathray Gardens, London, NW3 4NY | Director | - | Active |
28 Lloyd Square, London, WC1X 9AD | Director | 01 April 2002 | Active |
7 Old Park Avenue, London, SW12 8RH | Director | - | Active |
Salford Manor, Wavendon Road, Salford, Milton Keynes, MK17 8BB | Director | 18 March 2002 | Active |
12, White Oak Gardens, The Hollies, Sidcup, DA15 8WF | Director | 24 March 1994 | Active |
13 Gloucester Road, Ealing, London, W5 4JB | Director | 23 November 2000 | Active |
3 Campion Gardens, Woodford Green, IG8 0EL | Director | 01 August 1996 | Active |
The Drift, 16 Manor Road, Reigate, RH2 9LB | Director | 06 May 1997 | Active |
Holtsmere End Farm, Holtsmere End Lane, Redbourn, St. Albans, AL3 7AW | Director | 01 March 2001 | Active |
Tranquair, 24 Woodlands Ride, South Ascot, SL5 9HN | Director | 22 January 1997 | Active |
Rowfold Coneyhurst Road, Billingshurst, RH14 9DD | Director | 25 September 2001 | Active |
Churchgate House, Balchins Lane, Westcott, Dorking, RH4 3LL | Director | - | Active |
2 Woodville Place, Hertford, SG14 3NX | Director | 11 June 2002 | Active |
1 Perth House, Queens Road, London, W3 0HJ | Director | 23 February 1994 | Active |
The Villa, 6 Fairfax Road, London, NW6 4HA | Director | 21 September 1998 | Active |
421 Flagstaff House, 10 St George Wharf, Vauxhall London, SW8 2LZ | Director | 28 August 1997 | Active |
2 The Cedars, Leatherhead, KT22 8TH | Director | 20 May 1996 | Active |
8 Atwood Road, Hammersmith, London, W6 0HX | Director | 16 January 2003 | Active |
The Old Vicarage, Lower Dunsforth, York, YO26 9SA | Director | 23 October 2008 | Active |
Camelot, 16 Westview Road, Warlingham, CR6 9JD | Director | - | Active |
23 Woodbank, Loosley Row, Princes Risborough, HP27 0TS | Director | 26 January 2000 | Active |
11 London Road, Loughton Village, Milton Keynes, MK5 8AB | Director | 25 September 2001 | Active |
Carinya House, London Road, Sunningdale, SL5 0JW | Director | 23 February 1995 | Active |
Whittington Hill House, Darnford Lane, Lichfield, WS14 9JQ | Director | 03 November 2008 | Active |
2 Arundel Close, Aston, SG2 7HW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2018-08-15 | Miscellaneous | Miscellaneous. | Download |
2017-02-16 | Restoration | Restoration order of court. | Download |
2017-02-16 | Change of name | Certificate change of name company. | Download |
2015-10-14 | Gazette | Gazette dissolved liquidation. | Download |
2015-07-14 | Insolvency | Liquidation compulsory return final meeting. | Download |
2014-01-14 | Insolvency | Liquidation miscellaneous. | Download |
2013-01-14 | Insolvency | Liquidation miscellaneous. | Download |
2012-01-16 | Insolvency | Liquidation miscellaneous. | Download |
2011-08-15 | Insolvency | Liquidation disclaimer notice. | Download |
2011-02-24 | Insolvency | Liquidation disclaimer notice. | Download |
2011-02-14 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-28 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-25 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-11 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-04 | Insolvency | Liquidation in administration court order under section 176A. | Download |
2011-01-04 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-04 | Insolvency | Liquidation disclaimer notice. | Download |
2011-01-04 | Insolvency | Liquidation disclaimer notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.