This company is commonly known as Adivo - Theobald Street Limited. The company was founded 6 years ago and was given the registration number 11092920. The firm's registered office is in BEACONSFIELD. You can find them at Kings Head House, 15 London End, Beaconsfield, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ADIVO - THEOBALD STREET LIMITED |
---|---|---|
Company Number | : | 11092920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2017 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN | Director | 11 January 2019 | Active |
C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom, CR0 2EE | Director | 04 December 2017 | Active |
C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom, CR0 2EE | Director | 04 December 2017 | Active |
Adivo Investments Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN |
Nature of control | : |
|
Mr. Antony David Stark | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN |
Nature of control | : |
|
Mr Gavin Hadleigh Sherman | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kings Head House, 15 London End, Beaconsfield, United Kingdom, HP9 2HN |
Nature of control | : |
|
Gs And Co Limited | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom, |
Nature of control | : |
|
Stark Investments Ltd | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pbsl, The Courtyard, 14a Sydenham Road, Croydon, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-20 | Gazette | Gazette notice voluntary. | Download |
2021-04-07 | Dissolution | Dissolution application strike off company. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Officers | Change person director company with change date. | Download |
2019-02-15 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.