This company is commonly known as Javits Uk Limited. The company was founded 18 years ago and was given the registration number 05781380. The firm's registered office is in LONDON. You can find them at Level 14, The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 71111 - Architectural activities.
Name | : | JAVITS UK LIMITED |
---|---|---|
Company Number | : | 05781380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 13 April 2006 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 14, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Secretary | 01 May 2006 | Active |
Level 14, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB | Director | 01 May 2006 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Secretary | 13 April 2006 | Active |
28, Settrington Road, London, SW6 3BA | Director | 01 May 2006 | Active |
21, Southwood Avenue, London, England, N6 5SA | Director | 01 May 2006 | Active |
14, Eversley Crescent, Isleworth, TW7 4LS | Director | 01 May 2006 | Active |
14 Eversley Crescent, Isleworth, TW7 4LS | Director | 01 May 2006 | Active |
Level 14, The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC4V 4AB | Director | 01 May 2006 | Active |
Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 01 May 2016 | Active |
45 Royal Avenue, London, SW3 4QE | Director | 01 May 2006 | Active |
Level 14, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB | Director | 01 May 2016 | Active |
Highstone House 165 High Street, Barnet, EN5 5SU | Corporate Director | 13 April 2006 | Active |
Rshp Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 14, The Leadenhall Building, London, England, EC3V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-30 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-12-22 | Dissolution | Dissolution application strike off company. | Download |
2021-09-14 | Auditors | Auditors resignation company. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Gazette | Gazette filings brought up to date. | Download |
2021-01-09 | Accounts | Accounts with accounts type small. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Change account reference date company current extended. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Change person director company. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.