This company is commonly known as The Sherlock Holmes Museum Limited. The company was founded 25 years ago and was given the registration number 03640620. The firm's registered office is in NORTH SOMERSET. You can find them at The Clock House High Street, Wrington, North Somerset, . This company's SIC code is 91020 - Museums activities.
Name | : | THE SHERLOCK HOLMES MUSEUM LIMITED |
---|---|---|
Company Number | : | 03640620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 September 1998 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clock House High Street, Wrington, North Somerset, BS40 5QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clock House, High Street, Wrington, North Somerset, BS40 5QA | Director | 19 September 2012 | Active |
1, Albion Mews, London, England, W2 2BA | Secretary | 19 September 2012 | Active |
1 Albion Mews, London, W2 2BA | Secretary | 01 October 2005 | Active |
Handel House, 95 High Street, Edgware, HA8 7DB | Secretary | 01 March 2011 | Active |
28 Huntsworth Mews, London, NW1 6DB | Secretary | 30 September 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 30 September 1998 | Active |
1, Albion Mews, London, England, W2 2BA | Director | 19 September 2012 | Active |
1 Albion Mews, London, W2 2BA | Director | 14 February 2005 | Active |
1 Albion Mews, London, W2 2BA | Director | 06 August 2003 | Active |
Handel House, 95 High Street, Edgware, HA8 7DB | Director | 01 March 2011 | Active |
Handel House, 95 High Street, Edgware, HA8 7DB | Director | 01 March 2011 | Active |
1 Parkgate Road, London, SW11 4NL | Director | 30 September 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 30 September 1998 | Active |
Mr John Peter Neville Aidiniantz | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | The Clock House, High Street, North Somerset, BS40 5QA |
Nature of control | : |
|
Rollerteam Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Albion Mews, London, England, W2 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-13 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-10 | Resolution | Resolution. | Download |
2019-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-04 | Officers | Termination secretary company with name termination date. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Gazette | Gazette filings brought up to date. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-19 | Gazette | Gazette notice compulsory. | Download |
2016-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-27 | Gazette | Gazette filings brought up to date. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.