36 Ken Park Ltd

DataGardener
dissolved
Unknown

36 Ken Park Ltd

09272211Private Limited With Share Capital

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG
Incorporated

20/10/2014

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

36 Ken Park Ltd (09272211) is a private limited with share capital incorporated on 20/10/2014 (11 years old) and registered in london, WC1H9LG. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 20/10/2014
WC1H9LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

26
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-07-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-07-2019
Resolution
Category:Resolution
Date:10-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-10-2014
Incorporation Company
Category:Incorporation
Date:20-10-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2019
Filing Date19/06/2018
Latest Accounts30/11/2017

Trading Addresses

Griffins Tavistock House South, Tavistock Square, London, Wc1H 9Lg, WC1H9LGRegistered

Contact

Griffins Tavistock House South, Tavistock Square, London, WC1H9LG