This company is commonly known as Soho Clerkenwell And General Industrial Dwellings Company Limited. The company was founded 140 years ago and was given the registration number 00019647. The firm's registered office is in LONDON. You can find them at 6th Floor Lansdowne House, Berkeley Square, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SOHO CLERKENWELL AND GENERAL INDUSTRIAL DWELLINGS COMPANY LIMITED |
---|---|---|
Company Number | : | 00019647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1884 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Lansdowne House, Berkeley Square, London, W1J 6ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 19 October 2017 | Active |
6th Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Director | 19 October 2017 | Active |
38 Elliott Square, Swiss Cottage, London, NW3 3SU | Secretary | 28 April 1999 | Active |
22 Alacross Road, Ealing, London, W5 4HT | Secretary | 23 May 1997 | Active |
81 Sandy Lane, Cheam, SM2 7EP | Secretary | - | Active |
244 Willesden Lane, London, NW2 5RE | Secretary | 29 October 1999 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Secretary | 23 September 2003 | Active |
Rushmead, Leigh Place, Cobham, KT11 2HL | Director | 03 November 1999 | Active |
11-13 Knightsbridge, London, SW1X 7LY | Director | - | Active |
Mulberry Lodge, Mill Hill Barnes, London, SW13 0HS | Director | 03 November 1999 | Active |
6 Russell Hill, Purley, CR8 2JA | Director | 06 August 2001 | Active |
Thistle House, 4, Burnaby Street, Hamilton, Bermuda, HM11 | Director | 20 September 2010 | Active |
605 Gilbert House, Barbican, London, EC2Y 8BD | Director | 28 April 1999 | Active |
14 Park Avenue, London, SW14 8AT | Director | - | Active |
Thistle House, 4 Burnaby Street, Hamilton Hm11, Bermuda, | Director | 09 June 2015 | Active |
24 St Petersburgh Place, London, W2 4LB | Director | 03 November 1999 | Active |
35 Wyatt Drive, London, SW13 8AL | Director | 13 January 1998 | Active |
North Lodge, 25 Ringwood Avenue, London, N2 9NT | Director | 03 November 1999 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Director | 31 December 2003 | Active |
6th, Floor Lansdowne House, Berkeley Square, London, United Kingdom, W1J 6ER | Corporate Director | 31 December 2003 | Active |
Delancey Real Estate Asset Management Limited | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Lansdowne House, Berkeley Square, London, England, W1J 6ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-04 | Dissolution | Dissolution application strike off company. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Address | Change sail address company with old address new address. | Download |
2017-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Termination secretary company with name termination date. | Download |
2017-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-23 | Address | Move registers to sail company with new address. | Download |
2016-06-23 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.