This company is commonly known as Thrones 2014-1 Plc. The company was founded 9 years ago and was given the registration number 09107519. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THRONES 2014-1 PLC |
---|---|---|
Company Number | : | 09107519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 June 2014 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Great St. Helen's, London, EC3A 6AP | Corporate Secretary | 30 June 2014 | Active |
40a, Station Road, Upminster, RM14 2TR | Director | 20 July 2018 | Active |
35, Great St. Helen's, London, EC3A 6AP | Corporate Director | 30 June 2014 | Active |
35, Great St. Helen's, London, EC3A 6AP | Corporate Director | 30 June 2014 | Active |
35, Great St. Helen's, London, United Kingdom, EC3A 6AP | Director | 30 June 2014 | Active |
Intertrust Corporate Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Great St. Helen's, London, United Kingdom, EC3A 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-03 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-11-25 | Accounts | Change account reference date company previous extended. | Download |
2019-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Change corporate secretary company with change date. | Download |
2016-12-15 | Officers | Change corporate director company with change date. | Download |
2016-12-15 | Officers | Change corporate director company with change date. | Download |
2016-10-06 | Accounts | Accounts with accounts type full. | Download |
2016-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.