This company is commonly known as Exmount Construction Limited. The company was founded 10 years ago and was given the registration number 08600415. The firm's registered office is in LONDON. You can find them at Woodberry House, 2 Woodberry Grove, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | EXMOUNT CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 08600415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2013 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodberry House, 2 Woodberry Grove, London, England, N12 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodberry House, 2 Woodberry Grove, London, England, N12 0DR | Director | 01 August 2019 | Active |
17 Dashwood House, 69 Old Broad St,, London, United Kingdom, EC2M 1QS | Director | 04 December 2018 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 08 July 2013 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 13 July 2017 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 04 May 2018 | Active |
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR | Director | 10 May 2019 | Active |
Miss Harkiren Kaur | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Mr Rakesh Raj | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Woodberry House, 2 Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Miss Diana Mahay | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Markby Road, Birmingham, United Kingdom, B18 4PN |
Nature of control | : |
|
Mr Ousama Moufid | ||
Notified on | : | 11 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Mr Ousama Moufid | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Mr Joey Thomas Mason | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR |
Nature of control | : |
|
Woodberry Secretarial Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Winnington House, 2 Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-26 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2022-10-26 | Insolvency | Liquidation compulsory completion. | Download |
2021-11-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-11 | Officers | Appoint person director company with name date. | Download |
2019-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-11 | Miscellaneous | Legacy. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-17 | Officers | Notice of removal of a director. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.