This company is commonly known as Sherlock Properties Limited. The company was founded 24 years ago and was given the registration number 03819722. The firm's registered office is in LONDON. You can find them at 80 Nightingale Lane, , London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SHERLOCK PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03819722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1999 |
End of financial year | : | 31 May 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Nightingale Lane, London, England, E11 2EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Dover Road, London, E12 5EA | Director | 04 August 1999 | Active |
Daisy Cottage, Milton Fields, Chalfont St. Giles, HP8 4ER | Secretary | 04 August 1999 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 August 1999 | Active |
2nd Floor, Cambridge House, Cambridge Road, Harlow, CM20 2EQ | Corporate Secretary | 14 July 2004 | Active |
2nd Floor, Cambridge House, Cambridge Road, Harlow, CM20 2EQ | Corporate Secretary | 23 June 2006 | Active |
Daisy Cottage, Milton Fields, Chalfont St. Giles, HP8 4ER | Director | 04 August 1999 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 August 1999 | Active |
28 Waterloo Road, Leighton Buzzard, LU7 2NS | Director | 15 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2020-01-02 | Insolvency | Liquidation court order to rescind winding up. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-10-16 | Restoration | Restoration order of court. | Download |
2016-02-16 | Gazette | Gazette dissolved compulsory. | Download |
2015-07-29 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2015-06-02 | Gazette | Gazette notice voluntary. | Download |
2014-11-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-09-30 | Gazette | Gazette notice compulsary. | Download |
2014-03-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-02-04 | Gazette | Gazette notice compulsary. | Download |
2013-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-22 | Mortgage | Mortgage satisfy charge full. | Download |
2013-07-13 | Gazette | Gazette filings brought up to date. | Download |
2013-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-28 | Gazette | Gazette notice compulsary. | Download |
2013-01-03 | Address | Change registered office address company with date old address. | Download |
2012-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-06 | Gazette | Gazette filings brought up to date. | Download |
2012-06-05 | Gazette | Gazette notice compulsary. | Download |
2012-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-09-07 | Accounts | Change account reference date company previous extended. | Download |
2011-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-07-20 | Officers | Termination secretary company with name. | Download |
2010-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.