This company is commonly known as Hornchurch Road Spv Limited. The company was founded 8 years ago and was given the registration number 09740554. The firm's registered office is in LONDON. You can find them at 140 High Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HORNCHURCH ROAD SPV LIMITED |
---|---|---|
Company Number | : | 09740554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 August 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 High Road, London, United Kingdom, N15 6JN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115, Craven Park Road, London, England, N15 6BL | Director | 08 September 2017 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 08 September 2017 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 08 September 2017 | Active |
98, Astonville Street, London, SW18 5AF | Director | 22 April 2016 | Active |
39, St. Luke's Street, London, SW3 3RP | Director | 22 April 2016 | Active |
590, Green Lane, Ilford, United Kingdom, IG3 9LW | Director | 19 August 2015 | Active |
2, Egerton Gardens, Ilford, United Kingdom, IG3 9HP | Director | 19 August 2015 | Active |
Fast Assets Ltd | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 115, Craven Park Road, London, England, N15 6BL |
Nature of control | : |
|
Mr Timothy Hodges | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Astonville Street, London, England, SW18 5AF |
Nature of control | : |
|
Mr Thierry Lemaire | ||
Notified on | : | 22 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 39, St. Luke's Street, London, England, SW3 3RP |
Nature of control | : |
|
Mr Prabhjot Singh Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 590, Green Lane, Ilford, United Kingdom, IG3 9LW |
Nature of control | : |
|
Mr Tajinder Paul | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Egerton Gardens, Ilford, England, IG3 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice voluntary. | Download |
2020-11-09 | Dissolution | Dissolution application strike off company. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Officers | Second filing of director appointment with name. | Download |
2017-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.