Area 29 Construction Limited

DataGardener
area 29 construction limited
in liquidation
Small

Area 29 Construction Limited

07682712Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

27/06/2011

Company Age

14 years

Directors

2

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Area 29 Construction Limited (07682712) is a private limited with share capital incorporated on 27/06/2011 (14 years old) and registered in london, EC2V7AB. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Small
Incorporated 27/06/2011
EC2V7AB

Financial Overview

Total Assets

£1.22M

Liabilities

£1.00M

Net Assets

£219.3K

Turnover

£9.22M

Cash

£83.2K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2024
Liquidation Miscellaneous
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:12-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-10-2018
Resolution
Category:Resolution
Date:23-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-01-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Legacy
Category:Mortgage
Date:29-03-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-02-2012
Incorporation Company
Category:Incorporation
Date:27-06-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date04/12/2017
Latest Accounts31/03/2017

Trading Addresses

3Rd Floor, Roxburghe House, 273-287 Regent Street, London, W1B2HA
95 Gresham Street, London, EC2V7ABRegistered

Contact

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB