This company is commonly known as 9 Warwick Court Limited. The company was founded 24 years ago and was given the registration number 03843632. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 9 WARWICK COURT LIMITED |
---|---|---|
Company Number | : | 03843632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 1999 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 11 May 2005 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 01 December 2009 | Active |
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 30 November 1999 | Active |
Derwent, Fox Lane, Eversley Cross, Hook, England, RG27 0NQ | Director | 20 December 2017 | Active |
1 Mayhew Close, London, E4 8BB | Secretary | 30 November 2000 | Active |
Cobham House, 9 Warwick Court, Gray's Inn, London, WC1R 5DJ | Secretary | 12 July 2001 | Active |
156 Sheerstock, Haddenham, Aylesbury, HP17 8EX | Secretary | 17 September 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 17 September 1999 | Active |
Cobham House, 9 Warwick Court, Gray's Inn, London, WC1R 5DJ | Director | 02 October 2013 | Active |
The Manor House, Martin, Fordingbridge, SP6 3LN | Director | 17 September 1999 | Active |
38 Queen Alexandra Park, Queen Alexandra Road, High Wycombe, HP11 2HB | Director | 30 November 1999 | Active |
The Air Safety Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cobham House, 9, Warwick Court, London, England, WC1R 5DJ |
Nature of control | : |
|
The Michael Cobham Foundation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cobham House, 9, Warwick Court, London, England, WC1R 5DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-25 | Resolution | Resolution. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-06-15 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type small. | Download |
2016-12-14 | Auditors | Auditors resignation company. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-07-01 | Accounts | Accounts with accounts type small. | Download |
2014-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-07 | Accounts | Accounts with accounts type small. | Download |
2013-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-08 | Officers | Appoint person director company with name. | Download |
2013-07-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.