Brentworth South Ltd

DataGardener
dissolved
Unknown

Brentworth South Ltd

07359593Private Limited With Share Capital

3 Field Court, London, WC1R5EF
Incorporated

27/08/2010

Company Age

15 years

Directors

2

Employees

SIC Code

25620

Risk

not scored

Company Overview

Registration, classification & business activity

Brentworth South Ltd (07359593) is a private limited with share capital incorporated on 27/08/2010 (15 years old) and registered in london, WC1R5EF. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Unknown
Incorporated 27/08/2010
WC1R5EF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

14

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:04-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2019
Resolution
Category:Resolution
Date:04-06-2019
Resolution
Category:Resolution
Date:30-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:16-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Legacy
Category:Mortgage
Date:15-01-2013
Legacy
Category:Mortgage
Date:05-11-2012
Legacy
Category:Mortgage
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:04-09-2012
Termination Director Company With Name
Category:Officers
Date:04-09-2012
Termination Secretary Company With Name
Category:Officers
Date:04-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-05-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2011
Capital Allotment Shares
Category:Capital
Date:08-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2011
Legacy
Category:Mortgage
Date:03-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:25-11-2010
Change Of Name Notice
Category:Change Of Name
Date:25-11-2010
Incorporation Company
Category:Incorporation
Date:27-08-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2019
Filing Date16/01/2019
Latest Accounts31/01/2018

Trading Addresses

3 Field Court, London, WC1R5EFRegistered
Unit 5, Falcon Business Centre, Willow Lane, Mitcham, Surrey, CR44NA

Contact

3 Field Court, London, WC1R5EF