This company is commonly known as Console Lowco Limited. The company was founded 9 years ago and was given the registration number 09125126. The firm's registered office is in CHESSINGTON. You can find them at Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | CONSOLE LOWCO LIMITED |
---|---|---|
Company Number | : | 09125126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2014 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10 Silverglade Business Park, Leatherhead Road, Chessington, Surrey, KT9 2QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL | Director | 30 July 2014 | Active |
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL | Director | 30 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 10 July 2014 | Active |
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 23 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 10 July 2014 | Active |
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 11 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Director | 30 July 2014 | Active |
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, United Kingdom, KT9 2QL | Director | 30 July 2014 | Active |
Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, KT9 2QL | Director | 30 July 2014 | Active |
C/O Electra Partners Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 11 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 10 July 2014 | Active |
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Director | 10 July 2014 | Active |
A6 Audio Bidco Limited | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 10, Silverglade Business Park, Chessington, United Kingdom, KT9 2QL |
Nature of control | : |
|
Console Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Silverglade Business Park, Leatherhead Road, Chessington, England, KT9 2QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-05 | Dissolution | Dissolution application strike off company. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Capital | Legacy. | Download |
2020-07-08 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-08 | Insolvency | Legacy. | Download |
2020-07-08 | Resolution | Resolution. | Download |
2020-06-30 | Capital | Capital allotment shares. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.