This company is commonly known as Stevenswood Midco Limited. The company was founded 8 years ago and was given the registration number 10233009. The firm's registered office is in LONDON. You can find them at 3rd Floor, 22 Cross Keys Close, London, . This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | STEVENSWOOD MIDCO LIMITED |
---|---|---|
Company Number | : | 10233009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 June 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 21 November 2017 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 23 May 2017 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 13 April 2018 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 24 April 2018 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Secretary | 28 November 2016 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 09 September 2016 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 17 February 2017 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 21 November 2017 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 28 November 2016 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 07 July 2016 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 28 November 2016 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 28 November 2016 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 15 June 2016 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 07 July 2016 | Active |
3rd Floor, 22 Cross Keys Close, London, England, W1U 2DW | Director | 25 July 2017 | Active |
Customade Group Topco Limited | ||
Notified on | : | 24 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ |
Nature of control | : |
|
Stevenswood Topco Limited | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3rd Floor, 22, Cross Keys Close, London, England, W1U 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-06-24 | Dissolution | Dissolution application strike off company. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-28 | Accounts | Change account reference date company current extended. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.