This company is commonly known as Seventy Eight Fordwych Road Limited. The company was founded 40 years ago and was given the registration number 01781963. The firm's registered office is in LONDON. You can find them at 78 Fordwych Road, , London, . This company's SIC code is 55900 - Other accommodation.
Name | : | SEVENTY EIGHT FORDWYCH ROAD LIMITED |
---|---|---|
Company Number | : | 01781963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1984 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Fordwych Road, London, NW2 3TH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat D, 78 Fordwych Road, London, NW2 3TH | Secretary | 06 July 2006 | Active |
Ground Floor Flat 78 Fordwych Road, London, NW2 3TH | Director | - | Active |
Flat D, 78 Fordwych Road, London, NW2 3TH | Director | 06 July 2006 | Active |
78a Fordwych Road, London, NW2 3TH | Director | 01 April 2000 | Active |
78, Fordwych Road, London, NW2 3TH | Director | 13 September 2019 | Active |
78 Fordwych Road, London, NW2 3TH | Secretary | 01 June 2000 | Active |
78 Fordwych Road, London, NW2 3TH | Secretary | 06 April 1998 | Active |
Kingsbury Cresta Drive, Woodham, Addlestone, KT15 3SW | Secretary | - | Active |
78 Fordwych Road, London, NW2 3TH | Secretary | 02 January 1997 | Active |
Top Floor Flat 78 Fordwych Road, London, NW2 3TH | Secretary | 10 August 1992 | Active |
78 Fordwych Road, London, NW2 3TH | Director | 01 June 2000 | Active |
78, Fordwych Road, London, NW2 3TH | Director | 01 October 2009 | Active |
78 Fordwych Road, London, NW2 3TH | Director | 02 January 1997 | Active |
First Floor Flat 78 Fordwych Road, London, NW2 3TH | Director | 01 June 1993 | Active |
First Floor Flat 78 Fordwych Road, London, NW2 3TH | Director | - | Active |
78 Fordwych Road, London, NW2 3TH | Director | 01 May 1993 | Active |
78 Fordwych Road, London, NW2 3TH | Director | 06 April 1998 | Active |
78, Fordwych Road, London, NW2 3TH | Director | 03 March 2017 | Active |
Basement Flat 78 Fordwych Road, London, NW2 3TH | Director | - | Active |
Top Floor Flat 78 Fordwych Road, London, NW2 3TH | Director | - | Active |
78 Fordwych Road, London, NW2 3TH | Director | 06 April 1998 | Active |
78c Fordwych Road, London, NW2 3TH | Director | 01 April 2005 | Active |
Mr Duncan Robin Matthews | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 78, Fordwych Road, London, NW2 3TH |
Nature of control | : |
|
Mr Andrew Duncan Mc Kerlie | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 78, Fordwych Road, London, NW2 3TH |
Nature of control | : |
|
Terri Berg | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | 78, Fordwych Road, London, NW2 3TH |
Nature of control | : |
|
Christopher Michael John Gislingham | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 78, Fordwych Road, London, NW2 3TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-31 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Gazette | Gazette notice voluntary. | Download |
2022-11-07 | Dissolution | Dissolution application strike off company. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-12 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.