This company is commonly known as Est Est Est Group Limited. The company was founded 29 years ago and was given the registration number 03025091. The firm's registered office is in . You can find them at 5-7 Marshalsea Road Borough, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EST EST EST GROUP LIMITED |
---|---|---|
Company Number | : | 03025091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1995 |
End of financial year | : | 29 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Marshalsea Road Borough, London, SE1 1EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 19 June 2019 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 22 February 1995 | Active |
3 Firdene Crescent, Prenton, CH43 9TN | Secretary | 24 April 1997 | Active |
5-7 Marshalsea Road Borough, London, SE1 1EP | Secretary | 04 March 2003 | Active |
9 Cranmer Road, Sevenoaks, TN13 2AT | Secretary | 01 August 2001 | Active |
5-7 Marshalsea Road Borough, London, SE1 1EP | Secretary | 05 April 2013 | Active |
Flat 3 41 St Georges Square, London, SW1V 3QN | Secretary | 31 July 2000 | Active |
5-7 Marshalsea Road Borough, London, SE1 1EP | Director | 27 September 2004 | Active |
20 Hartley Road, Altrincham, WA14 4AZ | Director | 18 March 1997 | Active |
5 Ailanthus 65, Wood Lane, Highgate, N6 5UD | Director | 31 July 2000 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 29 April 2016 | Active |
Wyncliff 127 Bramhall Lane South, Bramhall, Stockport, SK7 2PP | Director | 17 March 1995 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 20 April 2017 | Active |
5-7 Marshalsea Road Borough, London, SE1 1EP | Director | 17 November 2003 | Active |
The Old Rectory, Cublington, Leighton Buzzard, LU7 0LQ | Director | 24 April 1997 | Active |
5-7, Marshalsea Road, London, England, SE1 1EP | Director | 10 March 2017 | Active |
5-7 Marshalsea Road Borough, London, SE1 1EP | Director | 01 August 2001 | Active |
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD | Director | 17 March 1995 | Active |
Flat 3 41 St Georges Square, London, SW1V 3QN | Director | 24 April 1997 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 22 February 1995 | Active |
G. R. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5-7, Marshalsea Road, London, England, SE1 1EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-11-19 | Address | Change sail address company with new address. | Download |
2021-10-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-12 | Capital | Legacy. | Download |
2021-10-12 | Insolvency | Legacy. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-08-12 | Resolution | Resolution. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-10 | Capital | Capital allotment shares. | Download |
2021-01-10 | Resolution | Resolution. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.