-
100 CLERKENWELL ROAD LIMITED - C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
Company Information
- Company registration number
- 08504351
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O James Cowper Kreston The White Building
- 1-4 Cumberland Place
- Southampton
- SO15 2NP C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP UK
Management
- Managing Directors
- BUTT, Abidah Begum
- BUTT, Simea
- HUSSAIN, Sheazad
- HUSSAIN, Zain Al-Abadean
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-25
- Dissolved on
- 2023-03-17
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Zain Al-Abadean Hussain
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-08-14
- Last Date: 2020-07-31
-
100 CLERKENWELL ROAD LIMITED Company Description
- 100 CLERKENWELL ROAD LIMITED is a ltd registered in United Kingdom with the Company reg no 08504351. Its current trading status is "closed". It was registered 2013-04-25. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2019-04-30.It can be contacted at C/o James Cowper Kreston The White Building .
Get 100 CLERKENWELL ROAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 100 Clerkenwell Road Limited - C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
Did you know? kompany provides original and official company documents for 100 CLERKENWELL ROAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-03-17) - GAZ2
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-01-17) - AM10
-
liquidation-in-administration-extension-of-period (2022-06-08) - AM19
-
liquidation-in-administration-progress-report (2022-07-22) - AM10
-
liquidation-in-administration-move-to-dissolution (2022-12-17) - AM23
keyboard_arrow_right 2021
-
liquidation-in-administration-progress-report (2021-07-27) - AM10
-
liquidation-in-administration-extension-of-period (2021-11-08) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-05) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2021-01-14) - AM02
-
liquidation-in-administration-proposals (2021-02-17) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2021-03-09) - AM06
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-03-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-08) - MR01
-
confirmation-statement-with-no-updates (2020-08-04) - CS01
-
liquidation-in-administration-appointment-of-administrator (2020-12-23) - AM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-13) - AA
-
confirmation-statement-with-no-updates (2019-08-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-01-25) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-07-27) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-01-29) - AA
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
confirmation-statement-with-no-updates (2018-08-01) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-05) - PSC01
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
-
confirmation-statement-with-updates (2017-07-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-30) - AA
-
gazette-notice-compulsory (2017-06-27) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-14) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-23) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-09) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-23) - AA
-
capital-allotment-shares (2015-04-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-08) - AR01
-
resolution (2015-04-02) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-05-02) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-20) - MR01
-
capital-name-of-class-of-shares (2014-07-14) - SH08
-
resolution (2014-06-25) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-06-18) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-05-16) - TM01
-
incorporation-company (2013-04-25) - NEWINC