Princi Properties Limited

DataGardener
dissolved
Unknown

Princi Properties Limited

02659860Private Limited With Share Capital

10 Fleet Place, London, EC4M7QS
Incorporated

04/11/1991

Company Age

34 years

Directors

3

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Princi Properties Limited (02659860) is a private limited with share capital incorporated on 04/11/1991 (34 years old) and registered in london, EC4M7QS. The company operates under SIC code 56101 and is classified as Unknown.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 04/11/1991
EC4M7QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-12-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-12-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-03-2022
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:25-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-08-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-02-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:07-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:30-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2011
Termination Secretary Company With Name
Category:Officers
Date:22-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Sail Address Company
Category:Address
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-10-2009
Legacy
Category:Mortgage
Date:11-12-2008
Legacy
Category:Annual Return
Date:09-12-2008
Legacy
Category:Officers
Date:08-12-2008
Legacy
Category:Mortgage
Date:25-10-2008
Legacy
Category:Mortgage
Date:25-10-2008
Legacy
Category:Accounts
Date:22-10-2008
Accounts With Made Up Date
Category:Accounts
Date:05-08-2008
Miscellaneous
Category:Miscellaneous
Date:20-05-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2008
Accounts With Made Up Date
Category:Accounts
Date:11-03-2008
Legacy
Category:Annual Return
Date:06-03-2008
Legacy
Category:Mortgage
Date:22-01-2008
Legacy
Category:Mortgage
Date:22-01-2008
Legacy
Category:Mortgage
Date:22-01-2008
Legacy
Category:Mortgage
Date:22-01-2008

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2020
Filing Date28/06/2019
Latest Accounts30/09/2018

Trading Addresses

Peartree Industrial Park, Princes Street, Derby, Derbyshire, DE248UG
10 Fleet Place, London, EC4M7QSRegistered

Related Companies

1

Contact

sa-foods.co.uk
10 Fleet Place, London, EC4M7QS