This company is commonly known as 49 Streatham Hill Limited. The company was founded 8 years ago and was given the registration number 10108820. The firm's registered office is in ROMSEY. You can find them at E3 The Premier Centre, Abbey Park, Romsey, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | 49 STREATHAM HILL LIMITED |
---|---|---|
Company Number | : | 10108820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2016 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | E3 The Premier Centre, Abbey Park, Romsey, Hampshire, United Kingdom, SO51 9DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG | Director | 31 May 2016 | Active |
Tribec House, 58, Edward Road, London, United Kingdom, EN4 8AZ | Director | 07 April 2016 | Active |
Mr Kenji Kimura | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | E3, The Premier Centre, Romsey, United Kingdom, SO51 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-19 | Dissolution | Dissolution application strike off company. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-24 | Miscellaneous | Legacy. | Download |
2017-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Change account reference date company current shortened. | Download |
2016-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.