This company is commonly known as Elston Germain Davidson Services (uk) Limited. The company was founded 11 years ago and was given the registration number 08474369. The firm's registered office is in ENFIELD. You can find them at 136 Hertford Road, , Enfield, Middlesex. This company's SIC code is 70221 - Financial management.
Name | : | ELSTON GERMAIN DAVIDSON SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 08474369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 April 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136 Hertford Road, Enfield, Middlesex, EN3 5AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
136 Hertford Road, Enfield, EN3 5AX | Secretary | 05 April 2013 | Active |
136 Hertford Road, Enfield, EN3 5AX | Director | 05 April 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-05 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-09-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-05-20 | Insolvency | Liquidation compulsory removal of liquidator by creditors. | Download |
2021-09-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-09-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-08-04 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-08-04 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-10-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-10-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-08-03 | Address | Change registered office address company with date old address new address. | Download |
2016-08-01 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-07-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-02-16 | Gazette | Gazette filings brought up to date. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-15 | Officers | Change person secretary company with change date. | Download |
2016-02-15 | Officers | Change person director company with change date. | Download |
2015-06-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-06-09 | Gazette | Gazette notice compulsory. | Download |
2014-09-04 | Address | Change registered office address company with date old address new address. | Download |
2014-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-10 | Change of name | Certificate change of name company. | Download |
2013-10-10 | Change of name | Change of name notice. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.