This company is commonly known as Spraylodge Limited. The company was founded 39 years ago and was given the registration number 01826960. The firm's registered office is in SOUTHALL. You can find them at Unit 18 Barratts Park Ind Estate, Park Avenue, Southall, Middx. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | SPRAYLODGE LIMITED |
---|---|---|
Company Number | : | 01826960 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1984 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 18 Barratts Park Ind Estate, Park Avenue, Southall, Middx, UB1 3BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Maple House, 382 Kenton Road, Harrow, England, HA3 9DP | Secretary | - | Active |
C/O Maple House, 382 Kenton Road, Harrow, England, HA3 9DP | Director | 03 July 1984 | Active |
C/O Maple House, 382 Kenton Road, Harrow, England, HA3 9DP | Director | 03 July 1984 | Active |
C/O Maple House, 382 Kenton Road, Harrow, England, HA3 9DP | Director | 03 July 1984 | Active |
Badminton House Marsham Way, Gerrards Cross, SL9 8AP | Director | 26 May 1988 | Active |
Mr Sudershan Kumar Rudki | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Maple House, 382 Kenton Road, Harrow, England, HA3 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-17 | Resolution | Resolution. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Officers | Change person secretary company with change date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.