This company is commonly known as Poppies (camden) Limited. The company was founded 11 years ago and was given the registration number 08106004. The firm's registered office is in LONDON. You can find them at 30 Hawley Crescent, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | POPPIES (CAMDEN) LIMITED |
---|---|---|
Company Number | : | 08106004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2012 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Hawley Crescent, London, England, NW1 8NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kings Avenue, London, United Kingdom, N21 3NA | Secretary | 14 June 2012 | Active |
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 14 June 2012 | Active |
1 Kings Avenue, London, United Kingdom, N21 3NA | Director | 15 November 2019 | Active |
23, Dunelm Street, London, United Kingdom, E1 0QQ | Director | 14 June 2012 | Active |
Mr Ural Hassan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Kings Avenue, London, United Kingdom, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2022-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Officers | Change person secretary company with change date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.