This company is commonly known as The Lodge Cardiff Limited. The company was founded 17 years ago and was given the registration number 05948328. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE LODGE CARDIFF LIMITED |
---|---|---|
Company Number | : | 05948328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 September 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dominion Street, London, EC2M 2EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 20 December 2017 | Active |
17, Dominion Street, London, United Kingdom, EC2M 2EF | Director | 13 December 2018 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Secretary | 27 September 2006 | Active |
17, Dominion Street, London, England, EC2M 2EF | Secretary | 06 May 2015 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Secretary | 26 January 2007 | Active |
17, Dominion Street, London, EC2M 2EF | Secretary | 06 October 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 September 2006 | Active |
146, Pembroke Road, Ballsbridge, Ireland, | Director | 28 July 2016 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
1 Glebe Court, Kilmarnock, KA1 3BD | Director | 27 September 2006 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 26 January 2007 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 06 May 2015 | Active |
5 Leaheath Way, Hurst, RG10 0TY | Director | 23 January 2007 | Active |
146, Pembroke Road, Ballsbridge, Ireland, | Director | 28 July 2016 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 13 December 2013 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 06 May 2015 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG | Director | 27 September 2006 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 26 January 2007 | Active |
17, Dominion Street, London, EC2M 2EF | Director | 06 October 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Officers | Termination secretary company with name termination date. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Officers | Change person director company with change date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-10-19 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Officers | Appoint person secretary company with name date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.