This company is commonly known as North One Service Centre Ltd. The company was founded 12 years ago and was given the registration number 07963419. The firm's registered office is in LOUGHTON. You can find them at Thorntonrones Ltd 311, High Road, Loughton, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | NORTH ONE SERVICE CENTRE LTD |
---|---|---|
Company Number | : | 07963419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 February 2012 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorntonrones Ltd 311, High Road, Loughton, Essex, IG10 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorntonrones Ltd 311, High Road, Loughton, IG10 1AH | Director | 24 February 2012 | Active |
4, Chase Side, Enfield, United Kingdom, EN2 6NF | Director | 26 March 2012 | Active |
Mr Geoffrey George Hodge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Address | : | Thorntonrones Ltd 311, High Road, Loughton, IG10 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-17 | Insolvency | Liquidation disclaimer notice. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-15 | Resolution | Resolution. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Mortgage | Mortgage satisfy charge part. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Address | Change registered office address company with date old address new address. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.