This company is commonly known as September 1993 Limited. The company was founded 31 years ago and was given the registration number 02744898. The firm's registered office is in UXBRIDGE. You can find them at Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SEPTEMBER 1993 LIMITED |
---|---|---|
Company Number | : | 02744898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1992 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hunton House Highbridge Estate, Oxford Road, Uxbridge, Middlesex, UB8 1LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
156, Great Charles Street, Birmingham, B3 3HN | Secretary | 01 March 2021 | Active |
156, Great Charles Street, Birmingham, B3 3HN | Director | 01 March 2021 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 03 September 1992 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 31 October 2003 | Active |
30 Colham Road, Hillingdon, UB8 3WQ | Secretary | 23 May 2000 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Secretary | 18 August 2014 | Active |
29 Gallows Hill Lane, Abbots Langley, WD5 0DB | Secretary | 02 February 1993 | Active |
The Alders 52 Garden Lane, Royston, SG8 9EH | Director | 03 November 1993 | Active |
10a Oakhill Avenue, London, NW3 7RE | Director | 02 February 1993 | Active |
183 Jersey Road, Osterley, TW7 4QJ | Director | 02 February 1993 | Active |
43 Station Road, Kings Langley, WD4 8RU | Director | 03 November 1993 | Active |
156, Great Charles Street, Birmingham, B3 3HN | Director | 13 November 2020 | Active |
4 Estelle Road, Hampstead, London, NW3 2JY | Director | 01 March 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 03 September 1992 | Active |
85 King George Crescent, Rushall, Walsall, WS4 1EH | Director | 03 November 1993 | Active |
1 Wychbury, Walmley, Sutton Coldfield, B76 1BY | Director | 03 November 1993 | Active |
Stainborough 39 High Street, Cheddington, Leighton Buzzard, LU7 0RG | Director | 03 November 1993 | Active |
37 Bettina Grove, Bletchley, Milton Keynes, MK2 3AW | Director | 03 November 1993 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 02 January 2007 | Active |
Thornwood House, Canhurst Lane, Knowl Hill, Reading, RG10 9XU | Director | 21 December 2005 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
Itchen Down House, Itchen Down, Winchester, SO21 1BT | Director | 01 March 2002 | Active |
6 Wheatfield Drive, Shifnal, TF11 8HL | Director | 03 November 1993 | Active |
10 Wellington Road, London, NW8 9SP | Director | 17 February 1993 | Active |
Flat 8 134 Lichfield Road, Sutton Coldfield, B74 2TF | Director | 03 November 1993 | Active |
The Ridge Eastern Way, Heath & Reach, Leighton Buzzard, LU7 9LE | Director | 03 November 1993 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 25 April 2014 | Active |
34 Long Green, Chigwell, IG7 4JB | Director | 03 November 1993 | Active |
Chrisonda Lodge, Heather Lane, Ravenstone, LE67 2AH | Director | 03 November 1993 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, UB8 1LX | Director | 20 May 2004 | Active |
93 Brambletye Park Road, Redhill, RH1 6EN | Director | 14 October 2003 | Active |
160 Abbots Road, Abbots Langley, WD5 0BL | Director | 17 February 1993 | Active |
2 Old Fives Court, Burnham, Slough, SL1 7ET | Director | 03 November 1993 | Active |
Hunton House, Highbridge Estate, Oxford Road, Uxbridge, United Kingdom, UB8 1LX | Director | 06 June 2017 | Active |
15 Winchester Close, Handsacre, Rugeley, WS15 4TP | Director | 03 November 1993 | Active |
Pizzaexpress Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hunton House, Highbridge Estate, Uxbridge, England, UB8 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-30 | Address | Move registers to sail company with new address. | Download |
2021-10-30 | Address | Change sail address company with new address. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-09 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Officers | Change person director company with change date. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-01-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.