This company is commonly known as The Building Exploratory Limited. The company was founded 25 years ago and was given the registration number 03684034. The firm's registered office is in LONDON. You can find them at 3 Field Court, , London, . This company's SIC code is 85520 - Cultural education.
Name | : | THE BUILDING EXPLORATORY LIMITED |
---|---|---|
Company Number | : | 03684034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 December 1998 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pte, Diespeker Wharf, 38 Graham Street, London, England, N1 8JX | Director | 14 December 2016 | Active |
32, 32 Matilda Apartments, 4 Earnshaw Street, London, England, WC2H 8AJ | Director | 12 December 2017 | Active |
Witherford Watson Mann Architects, 1 Coate Street, London, England, E2 9AG | Director | 06 November 2012 | Active |
33 Mildenhall Road, London, E5 0RT | Director | 14 March 2001 | Active |
3, Raveley Street, London, England, NW5 2HX | Director | 18 October 2018 | Active |
12, St. John's Church Road, London, England, E9 6EJ | Secretary | 14 December 2004 | Active |
34 Adys Road, London, SE15 4DZ | Secretary | 16 December 1998 | Active |
596 Kingsland Road, Dalston, Hackney, E8 4AH | Corporate Secretary | 16 August 2000 | Active |
Cayman House, The Squirrels, Belmont Hill, London, England, SE13 5DR | Director | 09 March 2004 | Active |
24 Chesfield Road, Kingston Upon Thames, KT2 5TH | Director | 14 March 2001 | Active |
25 Tudor Road, Kingston Upon Thames, KT2 6AZ | Director | 04 July 2001 | Active |
24 Chesfield Road, Kingston Upon Thames, KT2 5TH | Director | 14 March 2001 | Active |
90 Queens Drive, Hackney, London, N4 2HW | Director | 22 November 2000 | Active |
706 Faraday Lodge, Renassance Walk Greenwich, London, SE10 0QL | Director | 20 October 1999 | Active |
22 Grenville Road, London, N19 4EH | Director | 16 December 1998 | Active |
14a Northchurch Terrace, London, N1 4EG | Director | 28 September 2005 | Active |
27 Gloucester Road, Richmond, TW9 3BS | Director | 22 November 2000 | Active |
19 Brownston Street, Modbury, Ivybridge, PL21 0RG | Director | 22 November 2000 | Active |
44, Fairmead Road, London, England, N19 4DF | Director | 06 November 2012 | Active |
21 Hackney Road, London, E2 7NX | Director | 27 February 2007 | Active |
59 Allerton Road, London, N16 5UF | Director | 20 October 1999 | Active |
109 Winston Road, Stoke Newington, London, N16 9LN | Director | 22 November 2000 | Active |
164 Wilbury Road, Letchworth, SG6 4JD | Director | 04 July 2002 | Active |
256a Richmond Road, London, E8 3QW | Director | 22 November 2000 | Active |
12 Olden Mead, Letchworth, SG6 2SP | Director | 04 July 2001 | Active |
9 Rock Avenue, London, SW14 8PG | Director | 08 June 2005 | Active |
2001, Rotunda, 150 New Street, Birmingham, England, B2 4PA | Director | 20 July 2010 | Active |
2 Montague Road, London, E8 2HW | Director | 20 October 1999 | Active |
70, Cowcross Street, London, United Kingdom, EC1M 6EJ | Director | 05 March 2013 | Active |
37 Danbury Street, London, N1 8LE | Director | 12 March 2003 | Active |
44 Pretoria Avenue, London, E17 7DE | Director | 16 December 1998 | Active |
16 Lavers Road, London, N16 0DT | Director | 21 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-01 | Resolution | Resolution. | Download |
2019-04-16 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.