SANTOCOMBE ESTATES LIMITED

51 Queen Anne Street 51 Queen Anne Street, W1M 9FA
StatusDISSOLVED
Company No.01197036
CategoryPrivate Limited Company
Incorporated20 Jan 1975
Age49 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution24 Apr 2012
Years12 years, 1 month, 25 days

SUMMARY

SANTOCOMBE ESTATES LIMITED is an dissolved private limited company with number 01197036. It was incorporated 49 years, 4 months, 30 days ago, on 20 January 1975 and it was dissolved 12 years, 1 month, 25 days ago, on 24 April 2012. The company address is 51 Queen Anne Street 51 Queen Anne Street, W1M 9FA.



Company Fillings

Gazette dissolved compulsory

Date: 24 Apr 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1991

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/09/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 14/02/89 from: 53/55 broadway stratford london E15 4BQ

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1988

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/06/87; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 22/10/86; full list of members

Documents

View document PDF


Some Companies

BE CONSTRUCTIVE LTD

373 KINGSTON ROAD,EPSOM,KT19 0BS

Number:06630673
Status:ACTIVE
Category:Private Limited Company

CASHNEXT LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:02588429
Status:LIQUIDATION
Category:Private Limited Company

DD PROPERTY INVESTMENTS LIMITED

C/O ARTHUR ASHE CONSULTANTS,LONDON,E14 5DY

Number:10688390
Status:ACTIVE
Category:Private Limited Company

LEIGH MANNING AIR CONDITIONING SERVICES LTD

OLD BULLS HEAD NEW ROAD,HIGH PEAK,SK23 7NH

Number:10815880
Status:ACTIVE
Category:Private Limited Company

NUZZYYSAM LIMITED

84 TOWER BRIDGE ROAD,LONDON,SE1 4TP

Number:11351996
Status:ACTIVE
Category:Private Limited Company

SUPERMOVE REMOVALS AND STORAGE LIMITED

FIRST FLOOR, 2 CASTLE BUILDING 147 -149 TELEGRAPH ROAD,WIRRAL,CH60 7SE

Number:10794340
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source