This company is commonly known as Castlemart Limited. The company was founded 36 years ago and was given the registration number 02169714. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CASTLEMART LIMITED |
---|---|---|
Company Number | : | 02169714 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 1987 |
End of financial year | : | 30 April 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Willow Cottages, Mill End Takeley, Bishop's Stortford, England, CM22 6PL | Director | 23 January 2014 | Active |
Oakhurst Farm, Coxtie Green Road, Pilgrims Hatch, Brentwood, CM14 5RP | Secretary | 15 April 2007 | Active |
Rear Of Oakleigh, Five Oaks Lane, Chigwell, IG7 | Secretary | - | Active |
Oakhurst Farm Coxtie Green Road, Pilgrims Hatch, Brentwood, CM14 5RP | Director | - | Active |
Garralds Farm, Bramble Cresent Daws Heath, Benfleet, SS7 2XA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2019-06-13 | Insolvency | Liquidation miscellaneous. | Download |
2018-12-10 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2017-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-16 | Insolvency | Liquidation miscellaneous. | Download |
2017-06-16 | Insolvency | Liquidation miscellaneous. | Download |
2015-03-24 | Address | Change registered office address company with date old address new address. | Download |
2015-02-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-01-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-07-08 | Officers | Termination director company with name. | Download |
2014-06-30 | Officers | Termination director company with name. | Download |
2014-02-28 | Address | Change registered office address company with date old address. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Address | Change registered office address company with date old address. | Download |
2014-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-24 | Officers | Appoint person director company with name. | Download |
2014-01-24 | Address | Change registered office address company with date old address. | Download |
2013-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2013-01-28 | Accounts | Accounts with accounts type small. | Download |
2013-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-18 | Mortgage | Legacy. | Download |
2012-06-08 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.