This company is commonly known as Dealerward Limited. The company was founded 37 years ago and was given the registration number 02031527. The firm's registered office is in LONDON. You can find them at Evergreen House North, Grafton Place, London, . This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | DEALERWARD LIMITED |
---|---|---|
Company Number | : | 02031527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 June 1986 |
End of financial year | : | 31 January 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Evergreen House North, Grafton Place, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 15, West Smithfield, London, England, EC1A 9DY | Secretary | - | Active |
Flat 15, West Smithfield, London, England, EC1A 9DY | Director | - | Active |
Flat 15, West Smithfield, London, England, EC1A 9DY | Director | 01 June 2000 | Active |
Studio 10 Lamont House, Lambridge Street, Bath, BA1 6RX | Director | 01 August 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-10-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-09-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-11 | Address | Change registered office address company with date old address new address. | Download |
2016-08-06 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-08-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-08-06 | Resolution | Resolution. | Download |
2016-06-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Address | Change registered office address company with date old address new address. | Download |
2016-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2015-02-03 | Officers | Change person director company with change date. | Download |
2015-02-03 | Officers | Change person secretary company with change date. | Download |
2014-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.