This company is commonly known as Pylones Uk Limited. The company was founded 30 years ago and was given the registration number 02854436. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | PYLONES UK LIMITED |
---|---|---|
Company Number | : | 02854436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Rue Daubigny, 75017 Paris, France, | Secretary | 16 April 2019 | Active |
41, Avenue De L'Agent Sarre, 92700 Colombes, France, | Director | 26 June 2018 | Active |
3 Field Court, Grays Inn, London, WC1R 5EF | Director | 17 April 2019 | Active |
Office G07, Dowgate Hill House, 14-16 Dowgate Hill, London, England, EC4R 2SU | Secretary | 13 July 2010 | Active |
2 Crondace Road, London, SW6 4BA | Secretary | 26 May 2004 | Active |
2 Crondace Road, London, SW6 4BA | Secretary | 17 September 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 17 September 1993 | Active |
Octopus 28 Carnaby Street, London, W1F 7DQ | Director | 14 July 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 17 September 1993 | Active |
2 Crondace Road, London, SW6 4BA | Director | 17 September 1993 | Active |
Office G07, Dowgate Hill House, 14-16 Dowgate Hill, London, England, EC4R 2SU | Director | 01 January 2012 | Active |
Octopus 28 Carnaby Street, London, W1F 7DQ | Director | 12 October 2010 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 17 September 1993 | Active |
Pylones Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 41, 41 Avenue De L Agent Sarre, 92700 Colombes, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-12-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person secretary company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.