This company is commonly known as Hull Accommodation Ltd. The company was founded 7 years ago and was given the registration number 10750893. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HULL ACCOMMODATION LTD |
---|---|---|
Company Number | : | 10750893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, EC2A 2AP | Director | 04 January 2019 | Active |
115, Craven Park Road, London, England, N15 6BL | Director | 03 May 2017 | Active |
Mr Yehoshua Shimon Atik | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Israeli |
Address | : | 6th Floor, 9 Appold Street, London, EC2A 2AP |
Nature of control | : |
|
Mr Yoel Orlinski | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 115, Craven Park Road, London, England, N15 6BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-18 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-11-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-11-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-06-01 | Gazette | Gazette filings brought up to date. | Download |
2019-05-31 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.