This company is commonly known as Partzone Limited. The company was founded 8 years ago and was given the registration number 09631662. The firm's registered office is in LONDON. You can find them at First Floor 459 Finchley Road, Hampstead, London, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | PARTZONE LIMITED |
---|---|---|
Company Number | : | 09631662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2015 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 459 Finchley Road, Hampstead, London, England, NW3 6HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9d, Nobel Road, Edmonton, London, England, N18 3BH | Director | 06 September 2016 | Active |
1 Alexandra Road, Hornsey, United Kingdom, N8 0PJ | Director | 10 June 2015 | Active |
66 Leyton Avenue, Enfield, England, EN3 6EN | Director | 10 June 2015 | Active |
Mr Halil Karaoglan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | 5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-30 | Accounts | Change account reference date company previous extended. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.