This company is commonly known as Farringdon Property Trust Limited. The company was founded 86 years ago and was given the registration number 00340198. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FARRINGDON PROPERTY TRUST LIMITED |
---|---|---|
Company Number | : | 00340198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 May 1938 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2A 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trafalgar Court, 2nd Floor East Wing, Admiral Park, St Peter Port, Guernsey, Guernsey, GY1 3EL | Corporate Director | 23 December 2019 | Active |
2 Blands Close, Burghfield Common, Reading, RG7 3JY | Secretary | - | Active |
8 Parsons Green Lane, London, SW6 4HS | Secretary | 17 September 2009 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 23 December 2019 | Active |
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY | Director | - | Active |
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY | Director | 01 June 2012 | Active |
Coxhill Manor, Station Road, Chobham, GU24 8AY | Director | - | Active |
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY | Director | - | Active |
Parkside House, 41 Walsingham Road, Enfield, England, EN2 6EY | Director | 01 June 2012 | Active |
Ms Dominika Kulczyk | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Polish |
Address | : | 30, Finsbury Square, London, EC2A 1AG |
Nature of control | : |
|
Sutherland Securities Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Parsons Green Lane, London, England, SW6 4HS |
Nature of control | : |
|
Brompton 35 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Parsons Green Lane, London, England, SW6 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-29 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2020-04-23 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-10 | Officers | Change corporate director company with change date. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Capital | Capital allotment shares. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.