Sovereign London Limited

DataGardener
sovereign london limited
dissolved
Unknown

Sovereign London Limited

08085981Private Limited With Share Capital

C/O Neum Insolvency, Suite 9, Am, 15 College Road, Harrow, HA11BA
Incorporated

28/05/2012

Company Age

13 years

Directors

1

Employees

SIC Code

49320

Risk

not scored

Company Overview

Registration, classification & business activity

Sovereign London Limited (08085981) is a private limited with share capital incorporated on 28/05/2012 (13 years old) and registered in harrow, HA11BA. The company operates under SIC code 49320 - taxi operation.

Sovereign london limited is a transportation/trucking/railroad company based out of 28/29 the highway trading centre, london, united kingdom.

Private Limited With Share Capital
SIC: 49320
Unknown
Incorporated 28/05/2012
HA11BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

PSCs

4

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-09-2020
Resolution
Category:Resolution
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2014
Capital Allotment Shares
Category:Capital
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Capital Allotment Shares
Category:Capital
Date:30-01-2013
Legacy
Category:Mortgage
Date:16-08-2012
Incorporation Company
Category:Incorporation
Date:28-05-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date27/05/2020
Latest Accounts31/05/2019

Trading Addresses

C/O Neum Insolvency, Suite 9, Am, 15 College Road, Harrow, Middlesex Ha1 1Ba, HA11BARegistered
Unit 7B Cranbrook House, 61 Cranbrook Road, Ilford, Essex, IG14PG

Contact

C/O Neum Insolvency, Suite 9, Am, 15 College Road, Harrow, HA11BA