This company is commonly known as Singbuild Limited. The company was founded 28 years ago and was given the registration number 03096495. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SINGBUILD LIMITED |
---|---|---|
Company Number | : | 03096495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 August 1995 |
End of financial year | : | 05 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Arlington Avenue, London, N1 7AX | Secretary | 30 August 1995 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Secretary | 14 March 1996 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 01 January 1999 | Active |
6 Hilltop View, Farmhill, Douglas, ISLEMAN | Director | 14 March 1996 | Active |
48 Fletcher Road, Chiswick, London, W4 5AS | Director | 07 March 2000 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 07 March 2000 | Active |
Birchleigh House, Hillberry Road, Onchan, IM3 4EU | Director | 01 January 1999 | Active |
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL | Director | 31 May 2002 | Active |
18 Barrule Park, Ramsey, IM8 2BN | Director | 14 March 1996 | Active |
36 Seafield Crescent, Birch Hill, Onchan, IM3 3BZ | Director | 31 May 2002 | Active |
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Director | 01 October 2003 | Active |
Old School House, Rushen, IM9 5LR | Director | 14 March 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 August 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 August 1995 | Active |
Crowncharm Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Fntc Third Nominee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-24 | Dissolution | Dissolution application strike off company. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
2017-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Change corporate secretary company with change date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-10 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-04 | Annual return | Annual return company with made up date no member list. | Download |
2014-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-05 | Address | Change registered office address company with date old address. | Download |
2013-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.