This company is commonly known as Ross Sloan Investments Limited. The company was founded 12 years ago and was given the registration number 08085727. The firm's registered office is in LONDON. You can find them at 2 Spring Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROSS SLOAN INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 08085727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2012 |
End of financial year | : | 24 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Spring Street, London, England, W2 3RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ruxley Grange, Ruxley Crescent, Claygate, Esher, England, KT10 0TX | Director | 28 May 2012 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 10 July 2012 | Active |
Birch Cottage, 91 Coverts Road, Claygate, Esher, England, KT10 0LL | Director | 06 March 2014 | Active |
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 28 May 2012 | Active |
Mr Thomas Alexander Ross | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Spring Street, London, England, W2 3RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-05 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-10-16 | Gazette | Gazette filings brought up to date. | Download |
2018-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-22 | Gazette | Gazette notice compulsory. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.