TITLEZOOM LIMITED

1 Duke Street 1 Duke Street, London, W1m 5rd
StatusLIQUIDATION
Company No.02038168
CategoryPrivate Limited Company
Incorporated17 Jul 1986
Age37 years, 10 months
JurisdictionEngland Wales

SUMMARY

TITLEZOOM LIMITED is an liquidation private limited company with number 02038168. It was incorporated 37 years, 10 months ago, on 17 July 1986. The company address is 1 Duke Street 1 Duke Street, London, W1m 5rd.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Nov 1990

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1990

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1990

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 1990

Category: Annual-return

Type: 363

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

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 1990

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 1990

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 01 May 1990

Category: Address

Type: 287

Description: Registered office changed on 01/05/90 from: 21 devonshire street london W1N 1FN

Documents

View document PDF

Legacy

Date: 04 Apr 1990

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Capital

Type: PUC 2

Description: Wd 30/05/89 ad 07/09/88--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Resolution

Date: 13 Jun 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1989

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF

Legacy

Date: 23 Nov 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1988

Category: Address

Type: 287

Description: Registered office changed on 04/01/88 from: c/o ian fraser & co lauder house 34 hanway street london W1P 9DE

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: 21 Nov 1986

Category: Officers

Type: 288

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

Documents

View document PDF

Legacy

Date: 21 Nov 1986

Category: Address

Type: 287

Description: Registered office changed on 21/11/86 from: epworth house 25/35 city road london EC1Y 1AA

Documents

View document PDF

Legacy

Date: 21 Oct 1986

Category: Gazette

Type: GAZ(U)

Description: Gazettable document

Documents

View document PDF

Certificate incorporation

Date: 17 Jul 1986

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF


Some Companies

BOURNEMOUTH GEARBOX CENTRE (DORSET) LTD

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:11446044
Status:ACTIVE
Category:Private Limited Company

GRANT & JOHNSON LIMITED

BENTINCK HOUSE,WEST DRAYTON,UB7 7RQ

Number:10816067
Status:ACTIVE
Category:Private Limited Company

LOCHSIDE BAR LTD

84 - 86 NORTHESK ROAD,MONTROSE,DD10 8TG

Number:SC570526
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE SCHOOL LTD

81 STATION ROAD,MARLOW,SL7 1NS

Number:08914177
Status:IN ADMINISTRATION
Category:Private Limited Company

PEMBROKESHIRE HOME AND GARDEN LIMITED

6 BYRON ROAD,HAVERFORDWEST,SA61 1RQ

Number:07382953
Status:ACTIVE
Category:Private Limited Company

STABLE DWELLINGS LIMITED

WILLOWCROFT POCKTHORPE ROAD,NORWICH,NR9 3BS

Number:10043366
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