This company is commonly known as 90 Minutes From Limited. The company was founded 11 years ago and was given the registration number 08282583. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | 90 MINUTES FROM LIMITED |
---|---|---|
Company Number | : | 08282583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 2012 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Kings Avenue, London, N21 3NA | Director | 23 September 2019 | Active |
Breezes Cafe, Bosham Lane, Bosham, United Kingdom, PO18 8LS | Director | 25 February 2016 | Active |
The Old Town Hall, Bosham Lane, Bosham, United Kingdom, PO18 8HY | Director | 06 November 2012 | Active |
Old Quinings, Down Street, West Ashling, Chichester, Uk, PO18 8DS | Director | 25 February 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-09 | Capital | Capital allotment shares. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Officers | Appoint person director company with name date. | Download |
2015-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-24 | Capital | Capital allotment shares. | Download |
2015-06-22 | Capital | Capital allotment shares. | Download |
2015-04-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.