This company is commonly known as Head London Limited. The company was founded 23 years ago and was given the registration number 04085559. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | HEAD LONDON LIMITED |
---|---|---|
Company Number | : | 04085559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, England, W1G 8TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 31 December 2021 | Active |
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 31 December 2021 | Active |
Bishops Platt, Norlands Lane, Thorpe, TW20 8SS | Secretary | 06 October 2000 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Secretary | 16 December 2016 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Secretary | 28 March 2011 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 16 December 2016 | Active |
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 31 October 2017 | Active |
Flat F, 29 Avery Row, London, W1K 4BA | Director | 06 October 2000 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 16 December 2016 | Active |
64, New Cavendish Street, London, England, W1G 8TB | Director | 16 December 2016 | Active |
Flat 1, 16 Henrietta Street, London, United Kingdom, WC2E 8QH | Director | 01 November 2010 | Active |
71d, Brondesbury Villas, London, United Kingdom, NW6 6AG | Director | 01 November 2010 | Active |
1 Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 31 October 2017 | Active |
1, Kingdom Street, Paddington Central, London, United Kingdom, W2 6BD | Director | 31 October 2017 | Active |
Zone Limited | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 64, New Cavendish Street, London, England, W1G 8TB |
Nature of control | : |
|
Mr Ramsey Khoury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat F, 29 Avery Row, London, England, W1K 4BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-10 | Resolution | Resolution. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-02 | Officers | Change person director company with change date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Address | Move registers to sail company with new address. | Download |
2018-02-02 | Address | Change sail address company with new address. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2018-02-02 | Officers | Change person director company with change date. | Download |
2017-11-20 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.