LONDON SYNDICATIONS LIMITED
Status | LIQUIDATION |
Company No. | 01994627 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
SUMMARY
LONDON SYNDICATIONS LIMITED is an liquidation private limited company with number 01994627. It was incorporated 38 years, 1 month, 24 days ago, on 03 March 1986. The company address is Langley House Park Road Langley House Park Road, London, N2 8EX.
Company Fillings
Legacy
Date: 17 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 17/11/93 from: gable house 239 regents park road london N3 3LF
Documents
Liquidation compulsory winding up order
Date: 05 Apr 1991
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 25 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Liquidation compulsory notice winding up order
Date: 12 Mar 1991
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jan 1991
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 03 Jan 1991
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 07 Dec 1990
Category: Address
Type: 287
Description: Registered office changed on 07/12/90 from: 28 princes street ipswich suffolk IP1 1RJ
Documents
Legacy
Date: 07 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 29 Jun 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Legacy
Date: 21 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/05/89; full list of members
Documents
Legacy
Date: 14 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Feb 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Dec 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 30 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/07/87; full list of members
Documents
Legacy
Date: 25 Nov 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Sep 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 19 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 1986
Category: Address
Type: 287
Description: Registered office changed on 27/06/86 from: 124/128 city road london EC1V 2NJ
Documents
Legacy
Date: 27 Jun 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 02 Jun 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rapid 957 LIMITED\certificate issued on 02/06/86
Documents
Some Companies
46 BEGGARS LANE,LEEK,ST13 8JP
Number: | 11914309 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERGATE HOUSE,GLASGOW,G41 1BB
Number: | SC556191 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MOORFIELDS,LONDON,EC2V 7QF
Number: | 10344358 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
MOONLIGHT TRAVEL & TOURISM LTD
37 COLD HARBOUR LANE,MIDDLESEX,UB3 3EB
Number: | 11704755 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 STROUD GREEN ROAD,LONDON,N4 3EG
Number: | 09245831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SERVICE LINE EAST GRINSTEAD LTD
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 07563002 |
Status: | ACTIVE |
Category: | Private Limited Company |