This company is commonly known as 121 Rental Limited. The company was founded 9 years ago and was given the registration number 09392667. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | 121 RENTAL LIMITED |
---|---|---|
Company Number | : | 09392667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 January 2015 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hale House Unit 5, 296a Green Lanes, Palmers Green, United Kingdom, N13 5TP | Director | 16 January 2015 | Active |
136-138, Hoxton Street, London, England, N1 6SH | Director | 04 January 2016 | Active |
Mr Abraham Segun Omoyele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Noble House, 255 Graham Road, Hackney, England, E8 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-06 | Insolvency | Liquidation compulsory return final meeting. | Download |
2021-10-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-12-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-09-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Address | Change registered office address company with date old address new address. | Download |
2016-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Officers | Change person director company with change date. | Download |
2016-01-11 | Officers | Appoint person director company with name date. | Download |
2015-08-28 | Address | Change registered office address company with date old address new address. | Download |
2015-01-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.