This company is commonly known as Steeple Court (hucknall) Limited. The company was founded 21 years ago and was given the registration number 04665663. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | STEEPLE COURT (HUCKNALL) LIMITED |
---|---|---|
Company Number | : | 04665663 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 February 2003 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Chestnut Road, Scarning, Dereham, England, NR19 2TA | Director | 08 September 2011 | Active |
Redroofs, Priory Drive, Stanmore, London, England, HA7 3HN | Director | 08 September 2011 | Active |
14, Harman Drive, Cricklewood, London, England, NW2 2EB | Director | 08 September 2011 | Active |
5, Pumping Station Cottages, Bracondale, Norwich, England, NR1 2EG | Secretary | 04 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 2003 | Active |
Les Floralies, Appt. C4d, 1-5 Avenue De Grande-Bregagne, 9800 Monte-Carlo, Monaco, | Director | 04 March 2003 | Active |
15 Burgess Hill, London, NW2 2DD | Director | 07 November 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 February 2003 | Active |
Ms Sharon Natalie Segal | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Address | : | C/O Valentine & Co, Glade House, London, EC4V 5EF |
Nature of control | : |
|
Mr Richard Maurice Pearson | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Pumping Station Cottages, Bracondale, Norwich, England, NR1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-24 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-07-30 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-05-14 | Gazette | Gazette filings brought up to date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-05-24 | Officers | Termination secretary company with name termination date. | Download |
2018-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Address | Change registered office address company with date old address new address. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.