Dissolved
Dissolved 2015-08-18
Company Information for 1401 BANKSIDE 4 LIMITED
LONDON, W1U,
|
Company Registration Number
05725803
Private Limited Company
Dissolved Dissolved 2015-08-18 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
1401 BANKSIDE 4 LIMITED | ||||||||
Legal Registered Office | ||||||||
LONDON | ||||||||
Previous Names | ||||||||
|
Company Number | 05725803 | |
---|---|---|
Date formed | 2006-03-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-08-18 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN HENRY LYONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ALEXANDER MALCOLM CONWAY |
Company Secretary | ||
SIMON ALEXANDER MALCOLM CONWAY |
Director | ||
ANTHONY LYONS |
Director | ||
WESTLEX REGISTRARS LIMITED |
Nominated Secretary | ||
WESTLEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANTHONY LYONS INVESTMENTS LIMITED | Director | 2010-12-01 | CURRENT | 2005-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 01/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CONWAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON CONWAY | |
AP01 | DIRECTOR APPOINTED MR ALAN HENRY LYONS | |
RES15 | CHANGE OF NAME 30/06/2011 | |
CERTNM | COMPANY NAME CHANGED MATTERHORN CAPITAL RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 01/07/11 | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYONS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER MALCOLM CONWAY / 01/11/2010 | |
AR01 | 01/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED MATTERHORN CAPITAL BATH ROAD LIMITED CERTIFICATE ISSUED ON 13/10/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LYONS / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 154 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED MATTERHORN CAPITAL REGENTS PARK NO.1 LIMITED CERTIFICATE ISSUED ON 02/10/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MISLEX (488) LIMITED CERTIFICATE ISSUED ON 27/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD | |
88(2)R | AD 22/06/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SECURITY AGREEMENT | Satisfied | CREDIT SUISSE (UK) LIMITED | |
LEGAL CHARGE | Satisfied | CREDIT SUISSE (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 1401 BANKSIDE 4 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |