This company is commonly known as Open Doors (uk) Eltham Ltd. The company was founded 10 years ago and was given the registration number 09031236. The firm's registered office is in LONDON. You can find them at 3 Stirling Court Yard, Stirling Way, London, . This company's SIC code is 79120 - Tour operator activities.
Name | : | OPEN DOORS (UK) ELTHAM LTD |
---|---|---|
Company Number | : | 09031236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 May 2014 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Stirling Court Yard, Stirling Way, London, WD6 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Balcaskie Road, Eltham, United Kingdom, SE9 1HQ | Director | 08 May 2014 | Active |
1, Balcaskie Road, London, England, SE9 1HQ | Director | 01 October 2017 | Active |
Mrs Patricia Ann Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Plaza Building, 102 Lee High Road, Lewisham, United Kingdom, SE13 5PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-31 | Address | Change registered office address company with date old address new address. | Download |
2018-12-28 | Insolvency | Liquidation disclaimer notice. | Download |
2018-12-21 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Capital | Capital allotment shares. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Resolution | Resolution. | Download |
2018-03-23 | Capital | Capital variation of rights attached to shares. | Download |
2018-03-23 | Capital | Capital allotment shares. | Download |
2017-10-05 | Officers | Appoint person director company with name date. | Download |
2017-10-04 | Capital | Capital allotment shares. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Accounts | Change account reference date company current shortened. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.