This company is commonly known as Southern Drapes Limited. The company was founded 15 years ago and was given the registration number 06641165. The firm's registered office is in RADLETT. You can find them at 34a Watling Street, , Radlett, Hertfordshire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | SOUTHERN DRAPES LIMITED |
---|---|---|
Company Number | : | 06641165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2008 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34a Watling Street, Radlett, Hertfordshire, England, WD7 7NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
306 Shenley Road, Borehamwood, England, WD6 1TT | Director | 06 September 2018 | Active |
34a Watling Street, Radlett, England, WD7 7NN | Director | 06 September 2018 | Active |
5, Fir Close, Walton-On-Thames, KT12 2SX | Corporate Secretary | 08 July 2008 | Active |
5 Fir Close, Walton On Thames, KT12 2SX | Director | 08 July 2008 | Active |
A Lawler & Co,, Unit F3, Kingsway Business Park, Oldfield Road, Hampton, England, TW12 2HD | Director | 08 July 2008 | Active |
34a Watling Street, Radlett, England, WD7 7NN | Director | 08 July 2008 | Active |
Mr Manuel Dos Santos Hopkins | ||
Notified on | : | 06 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34a Watling Street, Radlett, England, WD7 7NN |
Nature of control | : |
|
Mr Gary Bernard Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34a Watling Street, Radlett, England, WD7 7NN |
Nature of control | : |
|
Mr David Alexander Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34a Watling Street, Radlett, England, WD7 7NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-09 | Insolvency | Liquidation disclaimer notice. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-29 | Resolution | Resolution. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Capital | Capital allotment shares. | Download |
2020-11-17 | Capital | Capital allotment shares. | Download |
2020-11-17 | Capital | Capital allotment shares. | Download |
2020-11-17 | Capital | Capital allotment shares. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Gazette | Gazette filings brought up to date. | Download |
2020-01-21 | Gazette | Gazette notice compulsory. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-18 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.