This company is commonly known as Southern Pacific 04-a Parent Limited. The company was founded 20 years ago and was given the registration number 05014807. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SOUTHERN PACIFIC 04-A PARENT LIMITED |
---|---|---|
Company Number | : | 05014807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 January 2004 |
End of financial year | : | 30 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7th Floor, 21 Lombard Street, London, EC3V 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Registry, 34 Beckenham Road, Beckenham, England, BR3 4TU | Corporate Secretary | 17 January 2014 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 30 July 2015 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Director | 31 October 2006 | Active |
The, Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Director | 27 November 2008 | Active |
The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU | Corporate Secretary | 27 November 2008 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 23 March 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 14 January 2004 | Active |
Tresanton, Hancocks Mount, Sunninghill, SL5 9PQ | Director | 23 September 2005 | Active |
8 Gordon Place, London, W8 4JD | Director | 23 March 2004 | Active |
3 Windmill Road, Brentford, TW8 0QD | Director | 11 February 2005 | Active |
66 Hartslock Drive, Thamesmead, London, SE2 9UU | Director | 23 March 2004 | Active |
4th, Floor, 40 Dukes Place, London, United Kingdom, EC3A 7NH | Director | 29 June 2009 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 14 January 2004 | Active |
Riverside Cottage, Zephon Common, Crookham Village Fleet, GU51 5SX | Director | 23 March 2004 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 14 January 2004 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Director | 25 August 2004 | Active |
Link Trust Nominees No.1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Change account reference date company current extended. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-17 | Officers | Change corporate director company with change date. | Download |
2017-11-16 | Officers | Change corporate director company with change date. | Download |
2017-11-16 | Officers | Change corporate secretary company with change date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type group. | Download |
2015-07-31 | Officers | Termination director company with name termination date. | Download |
2015-07-30 | Officers | Appoint person director company with name date. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.