This company is commonly known as Gulland Padfield Ltd. The company was founded 13 years ago and was given the registration number 07499416. The firm's registered office is in LONDON. You can find them at 3 Stirling Court Yard, Stirling Way, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GULLAND PADFIELD LTD |
---|---|---|
Company Number | : | 07499416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 January 2011 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court Yard, Stirling Way, London, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Stirling Court Yard, Stirling Way, London, WD6 2FX | Director | 20 January 2011 | Active |
Mr Richard James Edsberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plaza Building, 102 Lee High Road, Lewisham, United Kingdom, SE13 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Accounts | Change account reference date company previous extended. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Capital | Capital allotment shares. | Download |
2016-08-04 | Capital | Capital allotment shares. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Officers | Change person director company with change date. | Download |
2015-09-11 | Resolution | Resolution. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Accounts | Accounts amended with made up date. | Download |
2013-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.