This company is commonly known as Alan Goldfinch Developments Limited. The company was founded 19 years ago and was given the registration number 05298188. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ALAN GOLDFINCH DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 05298188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Corporate Secretary | 20 March 2006 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 30 December 2020 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 26 November 2004 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 26 November 2004 | Active |
57, Thornhill Road, Ickenham, United Kingdom, UB10 8SQ | Director | 09 May 2012 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 23 August 2013 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 18 August 2006 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 26 November 2004 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 September 2008 | Active |
4 Bowes Road, Walton On Thames, KT12 3HS | Director | 31 January 2006 | Active |
11 Springfield Lane, Weybridge, KT13 8AW | Director | 26 November 2004 | Active |
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG | Director | 30 September 2012 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 04 January 2010 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 26 November 2004 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 26 November 2004 | Active |
338, Euston Road, London, United Kingdom, NW1 3BG | Corporate Director | 22 October 2020 | Active |
Mrs Mary Elizabeth Goldfinch | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Mr The Executors Of The Late Alan Goldfinch | ||
Notified on | : | 26 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1932 |
Nationality | : | British |
Address | : | 6th Floor, 338 Euston Road, London, NW1 3BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2021-02-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-04 | Capital | Legacy. | Download |
2021-02-04 | Insolvency | Legacy. | Download |
2021-02-04 | Resolution | Resolution. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Appoint person director company with name date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Appoint corporate director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.