132 Pinner Road Limited

DataGardener
dissolved

132 Pinner Road Limited

11074341Private Limited With Share Capital

1 Wilton Crescent, London, SW1X8RN
Incorporated

21/11/2017

Company Age

8 years

Directors

1

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

132 Pinner Road Limited (11074341) is a private limited with share capital incorporated on 21/11/2017 (8 years old) and registered in london, SW1X8RN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 21/11/2017
SW1X8RN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Gazette Dissolved Compulsory
Category:Gazette
Date:23-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-08-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-05-2023
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2022
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-11-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-11-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-10-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:16-10-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2019
Resolution
Category:Resolution
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Incorporation Company
Category:Incorporation
Date:21-11-2017

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/11/2020
Filing Date06/11/2019
Latest Accounts30/11/2018

Trading Addresses

1 Wilton Crescent, London, SW1X8RNRegistered
C/O Mha Macintyre Hudson, 6Th Floor, 2 London Wall Place, London, EC2Y5AU

Contact

1 Wilton Crescent, London, SW1X8RN