LONDON SYNDICATIONS LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EX
StatusLIQUIDATION
Company No.01994627
CategoryPrivate Limited Company
Incorporated03 Mar 1986
Age38 years, 1 month, 24 days
JurisdictionEngland 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

View document PDF

Liquidation compulsory winding up order

Date: 05 Apr 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 12 Mar 1991

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 1991

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Jan 1991

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/06

Documents

View document PDF

Legacy

Date: 21 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 24/05/89; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/07/87; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 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

Legacy

Date: 19 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF


Some Companies

ALPHA NOVEMBER LIMITED

46 BEGGARS LANE,LEEK,ST13 8JP

Number:11914309
Status:ACTIVE
Category:Private Limited Company

EUROPEAN COSMETICS LTD

ABERGATE HOUSE,GLASGOW,G41 1BB

Number:SC556191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOTCHA GROUP LTD

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

MSN CATERING LTD

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

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