This company is commonly known as Shoreditch Development Consultants Limited. The company was founded 28 years ago and was given the registration number 03092416. The firm's registered office is in LONDON. You can find them at 305 Regents Park Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHOREDITCH DEVELOPMENT CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03092416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1995 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 305 Regents Park Road, London, England, N3 1DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, England, N3 2SZ | Director | 17 August 1995 | Active |
47 Lyal Road, Bow, London, E3 5QQ | Secretary | 15 May 1996 | Active |
Huerta Salazar, Cerca A `Venta Las Palomas?, 29150 Almogia, Malaga, Spain, | Secretary | 05 March 2003 | Active |
49 Malvern Road, London, E8 3LJ | Secretary | 17 August 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 17 August 1995 | Active |
Cambridge House, 16 High Street, Saffron Walden, England, CB10 1AX | Corporate Secretary | 08 September 2009 | Active |
47 Lyal Road, Bow, London, E3 5QQ | Director | 17 August 1995 | Active |
49 Malvern Road, London, E8 3LJ | Director | 17 August 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 17 August 1995 | Active |
The Dream Factory | ||
Notified on | : | 26 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Eastern House, 62-70 Fowler Road, Ilford, England, IG6 3UT |
Nature of control | : |
|
Mr Thomas Kevin Mulligan | ||
Notified on | : | 26 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor, Marlborough House, Finchley, England, N3 2SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Change person director company with change date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.