This company is commonly known as Capital Demolition (uk) Limited. The company was founded 55 years ago and was given the registration number 00950686. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 43110 - Demolition.
Name | : | CAPITAL DEMOLITION (UK) LIMITED |
---|---|---|
Company Number | : | 00950686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 March 1969 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Bolton Crescent, Windsor, SL4 3JQ | Secretary | 12 November 2002 | Active |
Woodland House Old Lane, Cobham, United Kingdom, KT11 1NH | Director | 26 February 2014 | Active |
Capital House, Woodham Park Road, Addlestone, KT15 3TG | Secretary | 01 November 1993 | Active |
5 Howard Walk, London, N2 0HB | Secretary | 30 November 1997 | Active |
Woodland House Old Lane, Cobham, KT11 1NH | Secretary | - | Active |
41, Rowtown, Addlestone, England, KT15 1EJ | Director | 01 March 2002 | Active |
16 Lockwood Path, Sheerwater, Woking, GU21 5RH | Director | - | Active |
Apartment 8, 62 The Lakes Leybourne, West Malling, ME20 6GJ | Director | 14 April 2009 | Active |
Charles House, Fifth Floor, 108-110 Finchley Road, London, NW3 5JJ | Director | 26 June 2018 | Active |
Woodland House Old Lane, Cobham, KT11 1NH | Director | 01 November 1993 | Active |
Mr Dennis William George Read | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Charles House, Fifth Floor, London, United Kingdom, NW3 5JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-12 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Capital | Capital allotment shares. | Download |
2018-10-06 | Resolution | Resolution. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-06-12 | Accounts | Accounts amended with accounts type micro entity. | Download |
2017-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.