This company is commonly known as Orchard St Albans Housing Portfolio Ltd. The company was founded 9 years ago and was given the registration number 09619955. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | ORCHARD ST ALBANS HOUSING PORTFOLIO LTD |
---|---|---|
Company Number | : | 09619955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 June 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp, 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asticus Building, 21 Palmer Street, London, United Kingdom, SW1H 0AD | Corporate Secretary | 08 October 2015 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 06 February 2017 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 03 July 2019 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 06 February 2017 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 16 April 2020 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Secretary | 02 June 2015 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 08 October 2015 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 02 June 2015 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 02 June 2015 | Active |
Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, United Kingdom, CO4 9YQ | Director | 02 June 2015 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 08 October 2015 | Active |
Asticus Building, 21 Palmer Street, London, England, SW1H 0AD | Director | 08 October 2015 | Active |
Gahc3 Uk Senior Care Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-20 | Officers | Appoint person director company with name date. | Download |
2020-05-20 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Accounts | Accounts with accounts type small. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-24 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Mortgage | Mortgage create with deed. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.