This company is commonly known as 22 Buckingham Gate Limited. The company was founded 11 years ago and was given the registration number 08522708. The firm's registered office is in LONDON. You can find them at 67 Grosvenor Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | 22 BUCKINGHAM GATE LIMITED |
---|---|---|
Company Number | : | 08522708 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2013 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Grosvenor Street, London, England, W1K 3JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Talbot Road, London, United Kingdom, W2 5JF | Secretary | 05 December 2013 | Active |
Unit 8, 92, Lots Road, London, England, SW10 0QD | Director | 31 May 2013 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 09 May 2013 | Active |
4th Floor, 33 Lowndes Street, London, United Kingdom, SW1X 9HX | Corporate Secretary | 09 May 2013 | Active |
Mr Piers Charles Kirshaw Rooke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Grosvenor Street, London, England, W1K 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-23 | Dissolution | Dissolution application strike off company. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Officers | Change person director company with change date. | Download |
2017-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Officers | Change person director company with change date. | Download |
2016-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Officers | Change person director company with change date. | Download |
2015-08-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.