This company is commonly known as The Beefeater Of St Katherine's Dock Limited. The company was founded 26 years ago and was given the registration number 03473118. The firm's registered office is in LONDON. You can find them at Craftwork Studios, 1-3 Dufferin Street, London, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | THE BEEFEATER OF ST KATHERINE'S DOCK LIMITED |
---|---|---|
Company Number | : | 03473118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 November 1997 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Secretary | 16 August 2011 | Active |
5th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 16 August 2011 | Active |
5th Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 28 September 2011 | Active |
Albion Works, Uttoxeter Road, Longton, Stoke - On - Trent, United Kingdom, ST3 1PH | Secretary | 31 December 2008 | Active |
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX | Secretary | 24 November 1997 | Active |
25 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT | Secretary | 15 May 2002 | Active |
154 Albury Drive, Pinner, HA5 3RG | Secretary | 31 December 2006 | Active |
Carmenstrasse 48, 8032 Zurich, Switzerland, FOREIGN | Director | 24 November 1997 | Active |
Courtyard Cottage, 4 The Toft, Toft Road Knutsford, WA16 9EH | Director | 15 November 2004 | Active |
Whiteoaks Danesbury Park, Warren Park Road, Bengeo, SG14 3HX | Director | 24 November 1997 | Active |
5th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 22 December 2003 | Active |
Miri Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 7/10 Chandos Street, London, England, W1G 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-17 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-09 | Resolution | Resolution. | Download |
2020-11-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-22 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.