This company is commonly known as Hunter Estates Victoria Limited. The company was founded 20 years ago and was given the registration number 04988035. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | HUNTER ESTATES VICTORIA LIMITED |
---|---|---|
Company Number | : | 04988035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2003 |
End of financial year | : | 30 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Rochester Row, London, SW1P 1JU | Director | 08 December 2003 | Active |
11 Barn Close, Findorn, DE65 6QR | Secretary | 08 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 December 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 December 2003 | Active |
Edna Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-16 | Gazette | Gazette filings brought up to date. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
2015-04-01 | Address | Change registered office address company with date old address new address. | Download |
2014-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.