UKBizDB.co.uk

ANGEL GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Cold Harbour, Isle Of Dogs, London, E14 9NS

Director18 October 2000Active
47 Coldharbour, Isle Of Dogs, London, E14 9NS

Corporate Director19 December 2001Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Secretary26 June 2006Active
Stammers Farm, Ulting Lane, Ulting, Maldon, CM9 6QZ

Secretary16 October 2000Active
41 Tweedy Road, Bromley, BR1 3PR

Secretary25 May 2005Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary16 October 2000Active
191, Wickham Chase, West Wickham, Bromley, BR4 0BH

Secretary17 October 2008Active
173 Chase Side, Southgate, London, N14 5HE

Secretary30 January 2003Active
39 Newell Road, Hemel Hempstead, HP3 9PB

Secretary29 November 2001Active
Flat 4 50 Lime Grove, London, W12 8EA

Secretary29 April 2005Active
225, Marsh Wall, London, United Kingdom, E14 9FW

Secretary06 April 2011Active
8 Cotswold Drive, Long Melford, Sudbury, CO10 9LW

Secretary30 January 2003Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director16 October 2000Active
Suite 4, Lion Court 435 The Highway, London, E1 9HT

Director01 April 2002Active
Suite 4 Lion Court, 435 The Highway, London, E1 9HT

Director01 April 2002Active
84 Halfway Road, Shearness, KT3

Director01 April 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Insolvency

Liquidation compulsory winding up progress report.

Download
2023-02-07Insolvency

Liquidation compulsory winding up progress report.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2022-02-02Insolvency

Liquidation compulsory winding up progress report.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-07-01Address

Change registered office address company with date old address new address.

Download
2021-06-08Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2021-06-08Insolvency

Liquidation compulsory appointment liquidator.

Download
2021-02-10Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-23Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-21Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2020-01-02Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-02-08Insolvency

Liquidation compulsory winding up progress report.

Download
2018-02-05Insolvency

Liquidation compulsory winding up progress report.

Download
2017-02-10Insolvency

Liquidation miscellaneous.

Download
2016-01-26Insolvency

Liquidation compulsory appointment liquidator.

Download
2016-01-26Insolvency

Liquidation compulsory winding up order.

Download
2016-01-08Insolvency

Liquidation compulsory winding up order.

Download
2016-01-06Insolvency

Liquidation compulsory winding up order.

Download
2016-01-06Insolvency

Liquidation compulsory winding up order.

Download
2016-01-06Insolvency

Liquidation in administration court order ending administration.

Download
2015-12-23Address

Change registered office address company with date old address new address.

Download
2015-11-06Insolvency

Liquidation in administration extension of period.

Download
2015-10-20Insolvency

Liquidation in administration extension of period.

Download
2015-09-23Insolvency

Liquidation in administration progress report with brought down date.

Download

Copyright © 2024. All rights reserved.