This company is commonly known as Eaves Housing For Women Limited. The company was founded 46 years ago and was given the registration number 01322750. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 55900 - Other accommodation.
Name | : | EAVES HOUSING FOR WOMEN LIMITED |
---|---|---|
Company Number | : | 01322750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 July 1977 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138 Hornsey Park Road, London, N8 0JY | Secretary | 17 January 2000 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 09 May 2013 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 09 May 2013 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 07 November 2013 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 06 November 2014 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 09 September 2013 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 27 August 2015 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 07 November 2013 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 14 May 2015 | Active |
15 Grenfell Road, Mitcham, CR4 2BZ | Secretary | 06 July 1992 | Active |
35 Tubbs Road, Harlesden, London, NW10 4RA | Secretary | 13 January 1993 | Active |
10 Jordan Street, Hertford Wharf, Hertford, SE8 | Secretary | - | Active |
12, Pickets Street, London, SW12 8QB | Secretary | 03 April 1995 | Active |
40a Cranfield Road, London, SE4 1UG | Director | 02 June 2005 | Active |
Unit Cc01, Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 11 August 2011 | Active |
38 The Mall, Faversham, ME13 8JN | Director | 26 March 2001 | Active |
25 Foxbourne Road, London, SW17 8EN | Director | 14 May 2009 | Active |
2 Netherhall Gardens, Flat 2, London, NW3 5RR | Director | 16 March 1998 | Active |
54 Finsbury House, Partridge Way Wood Green, London, N22 4DU | Director | 20 January 1991 | Active |
73 Chepstow Way, Camden Town, London, SE15 5LU | Director | 01 March 1992 | Active |
18 St Philips Road, London, E8 3BP | Director | - | Active |
Unit Cc01, Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, England, SW9 6DE | Director | 10 November 2011 | Active |
70 Kirkton Road, London, N15 5EY | Director | 20 January 1991 | Active |
86a Leverson Street, London, SW16 6DE | Director | 25 January 1995 | Active |
2 Windsor Court, London, N15 5JQ | Director | - | Active |
Unit 2.03,, Canterbury Court Kennington Park, 1-3 Brixton Road, London, Uk, SW9 6DE | Director | 09 August 2007 | Active |
80 Northfield House, Peckham Park Road, London, SE15 6TN | Director | - | Active |
7 Vale Road, London, N4 1QA | Director | - | Active |
76, Market Street, Ulverston, LA12 7LT | Director | 06 August 2009 | Active |
15 Ockendon Road, London, N1 3NN | Director | - | Active |
13 Carnegie House, New End Hampstead, London, NW3 1JE | Director | 27 July 1998 | Active |
Unit 2.03,, Canterbury Court Kennington Park, 1-3 Brixton Road, London, Uk, SW9 6DE | Director | 23 November 2010 | Active |
64 Hibernia Road, Hounslow, TW3 3RP | Director | 04 August 1997 | Active |
48 Olinda Road, London, N16 6TL | Director | 29 January 1996 | Active |
150 Burnt Ash Hill, London, SE12 0HU | Director | 25 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-16 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-12-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-11-08 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-06-20 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-06-20 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2016-01-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-01-07 | Insolvency | Liquidation in administration proposals. | Download |
2015-11-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-11-02 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Officers | Termination director company with name termination date. | Download |
2015-09-15 | Officers | Appoint person director company with name date. | Download |
2015-07-27 | Resolution | Resolution. | Download |
2015-06-09 | Officers | Appoint person director company with name date. | Download |
2015-06-08 | Officers | Termination director company with name termination date. | Download |
2015-04-22 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.