This company is commonly known as Serviced Offices Uk Gp Limited. The company was founded 23 years ago and was given the registration number 04063878. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | SERVICED OFFICES UK GP LIMITED |
---|---|---|
Company Number | : | 04063878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 August 2000 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 12 December 2001 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 02 December 2019 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 02 December 2019 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Secretary | 29 August 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 August 2000 | Active |
No 1, Poultry, London, Uk, EC2R 8EJ | Director | 28 May 2014 | Active |
The Red House Chelwood Vachery, Nutley, TN22 3HR | Director | 06 September 2000 | Active |
The Red House Chelwood Vachery, Nutley, TN22 3HR | Director | 29 August 2000 | Active |
26 Bourne Avenue, Southgate, London, N14 6PD | Director | 08 March 2004 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 23 July 2013 | Active |
64, Worrin Road, Shenfield, Brentwood, CM15 8DH | Director | 01 December 2005 | Active |
Flat 5, 2 Fair Street, London, SE1 2XT | Director | 12 December 2001 | Active |
Piglet Manner, Bramerton Road, Burlingham, Norwich, NR14 7DE | Director | 30 March 2001 | Active |
8 Southway, Totteridge, London, N20 8EA | Director | 12 December 2001 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 07 June 2010 | Active |
Tudor House, 11 Lower Street, Stansted, CM24 8LN | Director | 12 December 2001 | Active |
No 1, Poultry, London, Uk, EC2R 8EJ | Director | 31 August 2007 | Active |
High House Ranworth Road, Hemblington, Norwich, NR13 4PJ | Director | 29 August 2000 | Active |
No 1, Poultry, London, Uk, EC2R 8EJ | Director | 07 June 2010 | Active |
Eastgate House, Park Lane, Sevenoaks, TN15 0JD | Director | 06 September 2000 | Active |
Hermes Investment Management, 150 Cheapside, London, United Kingdom, EC2V 6ET | Director | 15 October 2019 | Active |
4 Willis Road, Cambridge, CB1 2AQ | Director | 12 December 2001 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 15 July 2016 | Active |
No 1, Poultry, London, Uk, EC2R 8EJ | Director | 25 September 2012 | Active |
16, Norval Road, Wembley, Uk, HA0 3TE | Director | 29 August 2008 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 28 July 2017 | Active |
No 1, Poultry, London, Uk, EC2R 8EJ | Director | 07 June 2010 | Active |
150, Cheapside, London, United Kingdom, EC2U 6ET | Director | 13 March 2018 | Active |
12, Priory Way, Hitchin, SG4 9BH | Director | 30 May 2006 | Active |
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 19 April 2013 | Active |
20 Parkway, Southgate, London, N14 6QU | Director | 12 December 2001 | Active |
116 Union Street, Norwich, NR1 2TG | Director | 12 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 August 2000 | Active |
Norwich Union (Shareholder Gp) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | No. 1, Poultry, London, England, EC2R 8EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Officers | Change person director company with change date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.