This company is commonly known as Angel Group Limited. The company was founded 23 years ago and was given the registration number 04090667. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 55900 - Other accommodation.
Name | : | ANGEL GROUP LIMITED |
---|---|---|
Company Number | : | 04090667 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 October 2000 |
End of financial year | : | 30 April 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Cold Harbour, Isle Of Dogs, London, E14 9NS | Director | 18 October 2000 | Active |
47 Coldharbour, Isle Of Dogs, London, E14 9NS | Corporate Director | 19 December 2001 | Active |
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ | Secretary | 26 June 2006 | Active |
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ | Secretary | 16 October 2000 | Active |
41 Tweedy Road, Bromley, BR1 3PR | Secretary | 25 May 2005 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Secretary | 16 October 2000 | Active |
191, Wickham Chase, West Wickham, Bromley, BR4 0BH | Secretary | 17 October 2008 | Active |
173 Chase Side, Southgate, London, N14 5HE | Secretary | 30 January 2003 | Active |
39 Newell Road, Hemel Hempstead, HP3 9PB | Secretary | 29 November 2001 | Active |
Flat 4 50 Lime Grove, London, W12 8EA | Secretary | 29 April 2005 | Active |
225, Marsh Wall, London, United Kingdom, E14 9FW | Secretary | 06 April 2011 | Active |
8 Cotswold Drive, Long Melford, Sudbury, CO10 9LW | Secretary | 30 January 2003 | Active |
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW | Nominee Director | 16 October 2000 | Active |
Suite 4, Lion Court 435 The Highway, London, E1 9HT | Director | 01 April 2002 | Active |
Suite 4 Lion Court, 435 The Highway, London, E1 9HT | Director | 01 April 2002 | Active |
84 Halfway Road, Shearness, KT3 | Director | 01 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-02-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2021-06-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2021-02-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-21 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-01-02 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-02-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-02-05 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-02-10 | Insolvency | Liquidation miscellaneous. | Download |
2016-01-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-01-26 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-01-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-01-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-01-06 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-01-06 | Insolvency | Liquidation in administration court order ending administration. | Download |
2015-12-23 | Address | Change registered office address company with date old address new address. | Download |
2015-11-06 | Insolvency | Liquidation in administration extension of period. | Download |
2015-10-20 | Insolvency | Liquidation in administration extension of period. | Download |
2015-09-23 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.