This company is commonly known as Town Homes Limited. The company was founded 29 years ago and was given the registration number 02991284. The firm's registered office is in BROMLEY. You can find them at Hayes House, 6 Hayes Road, Bromley, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | TOWN HOMES LIMITED |
---|---|---|
Company Number | : | 02991284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Anglemead Crescent, Pinner, Harrow, United Kingdom, HA5 5SP | Secretary | 01 August 2008 | Active |
32 St Marys Avenue, London, N3 1SN | Director | 28 November 1994 | Active |
North End House Nugents Park, Hatch End, Pinner, HA5 4RA | Secretary | 28 November 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 November 1994 | Active |
113-115 Finnemore Road, Bordesley Green, Birmingham, B9 5XT | Director | 16 February 2005 | Active |
Elthorne Gate, 64 High Street, Pinner, HA5 5QA | Director | 06 September 2016 | Active |
107 Eye Road, Peterborough, PE1 4SG | Director | 28 November 1994 | Active |
107 Eye Road, Peterborough, PE1 4SG | Director | 16 February 2006 | Active |
1 Rycroft Avenue, Deeping St James, Peterborough, PE6 8NT | Director | 16 February 2006 | Active |
34, Anglemead Crescent, Pinner, Harrow, Uk, HA5 5SP | Director | 28 November 1994 | Active |
Northend House, Nugents Park Pinner, Harrow, HA5 4RA | Director | 16 February 2006 | Active |
9, Ebrington Road, Harrow, London, HA3 0LP | Director | 28 November 1994 | Active |
North End House Nugents Park, Hatch End, Pinner, HA5 4RA | Director | 28 November 1994 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 November 1994 | Active |
Mr Yogin Maheshbhai Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Hayes House, 6 Hayes Road, Bromley, BR2 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Accounts | Change account reference date company previous extended. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Officers | Termination director company with name termination date. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.