Dissolved
Dissolved 2013-08-23
Company Information for GLOUCESTER NW1 LTD
LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-08-23 |
Company Name | ||
---|---|---|
GLOUCESTER NW1 LTD | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05964151 | |
---|---|---|
Date formed | 2006-10-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-30 20:32:46 |
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 |
---|---|---|
JAMES TREGONING |
||
PHILIP JOHN GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON GREEN PROPERTIES LIMITED |
Company Secretary | ||
MARC ANTON CARTER |
Director | ||
MICHAEL KEITH SEGEN |
Director | ||
SZILVIA FRENCH |
Company Secretary | ||
BRIAN PATRICK MILLS |
Director | ||
BRIAN PATRICK MILLS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHFORD 2 PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-01-06 | Active | |
LONDON GREEN (UXBRIDGE) LTD | Director | 2015-03-19 | CURRENT | 2015-02-24 | Active | |
PACKET BOAT LANE LTD. | Director | 2015-03-12 | CURRENT | 2015-02-24 | In Administration | |
YELLOWSCAPE LIMITED | Director | 2014-10-23 | CURRENT | 2014-08-22 | Active | |
BLUESCAPE LIMITED | Director | 2014-02-05 | CURRENT | 2014-01-17 | Active | |
LONDON GREEN (WATERMANS) LIMITED | Director | 2014-01-22 | CURRENT | 2013-12-11 | Active | |
LONDON GREEN PROJECTS LTD | Director | 2013-10-09 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
SLOUGH CENTRAL LIMITED | Director | 2010-11-01 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
BOLDSTEP LIMITED | Director | 2009-01-30 | CURRENT | 2009-01-21 | Dissolved 2014-01-07 | |
RIGHTMILL LIMITED | Director | 2009-01-30 | CURRENT | 2008-12-19 | Dissolved 2014-05-20 | |
SUREGATE PROPERTIES LIMITED | Director | 2007-10-03 | CURRENT | 2007-09-25 | Active - Proposal to Strike off | |
MY CITY DEVELOPMENTS LIMITED | Director | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2014-06-07 | |
LONDON & LOW FOLD DEVELOPMENTS LIMITED | Director | 2004-05-04 | CURRENT | 2004-05-04 | Dissolved 2016-07-07 | |
LONDON & BOW DEVELOPMENTS LIMITED | Director | 2003-05-19 | CURRENT | 2003-05-19 | Dissolved 2015-12-29 | |
LONDON & FISH ISLAND LIMITED | Director | 2002-05-23 | CURRENT | 2002-05-17 | Dissolved 2015-12-29 | |
LONDON GREEN LIMITED | Director | 2000-05-09 | CURRENT | 2000-05-09 | Active | |
LONDON GREEN DEVELOPMENTS LIMITED | Director | 1997-09-03 | CURRENT | 1997-08-12 | Liquidation | |
LONDON & NORTHERN DEVELOPMENTS LIMITED | Director | 1996-04-18 | CURRENT | 1996-03-04 | Dissolved 2017-05-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2013 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2012 | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 10-14 ACCOMODATION ROAD LONDON NW11 8ED | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 20/10/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED JAMES TREGONING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON GREEN PROPERTIES LIMITED | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/10/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN | |
288a | SECRETARY APPOINTED LONDON GREEN PROPERTIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN MILLS | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 11/10/06--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LONDON AND SLOUGH DEVELOPMENTS L IMITED CERTIFICATE ISSUED ON 25/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-11-24 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOUCESTER NW1 LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GLOUCESTER NW1 LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | GLOUCESTER NW1 LTD | Event Date | 2011-11-21 |
In the High Court of Justice, Chancery Division Companies Court case number 10174 Matthew David Smith and Nicholas Guy Edwards (IP Nos 009640 and 008811 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA For further details contact: Tel: 0207 936 3000. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOUCESTER NW1 LTD | Event Date | 2009-12-01 |
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. |