This company is commonly known as Tudor Road Car Park Ltd. The company was founded 20 years ago and was given the registration number 05011168. The firm's registered office is in . You can find them at 14 Holywell Row, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | TUDOR ROAD CAR PARK LTD |
---|---|---|
Company Number | : | 05011168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Holywell Row, London, EC2A 4JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Holywell Row, London, United Kingdom, EC2A 4JB | Secretary | 19 May 2004 | Active |
14, Holywell Row, London, United Kingdom, EC2A 4JB | Director | 19 May 2004 | Active |
14, Holywell Row, London, United Kingdom, EC2A 4JB | Director | 19 May 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 09 January 2004 | Active |
Moymusk House, Bushfield Road, Moria, Northern Ireland, | Director | 25 May 2004 | Active |
Lisnabroghan House, 108 Upper Road, Greenisland, Northern Ireland, BT38 8RL | Director | 25 May 2004 | Active |
Knole, 46 Belfast Road, Antrim, Northern Ireland, BT41 1PB | Director | 25 May 2004 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 09 January 2004 | Active |
Mr Patrick Mark Creighton Heffron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | 14 Holywell Row, EC2A 4JB |
Nature of control | : |
|
Mr Creighton William Harrison Boyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | 14 Holywell Row, EC2A 4JB |
Nature of control | : |
|
Neptune Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Holywell Row, London, England, EC2A 4JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-08 | Gazette | Gazette notice voluntary. | Download |
2022-02-23 | Dissolution | Dissolution application strike off company. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-28 | Document replacement | Second filing of form with form type made up date. | Download |
2015-02-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2014-11-28 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.