SAINSBURY'S HOLBORN PROPERTY

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.05979519
Category
Incorporated26 Oct 2006
Age17 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution08 Feb 2018
Years6 years, 3 months, 10 days

SUMMARY

SAINSBURY'S HOLBORN PROPERTY is an dissolved with number 05979519. It was incorporated 17 years, 6 months, 23 days ago, on 26 October 2006 and it was dissolved 6 years, 3 months, 10 days ago, on 08 February 2018. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jul 2017

Category: Address

Type: AD03

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Change sail address company with new address

Date: 03 Jul 2017

Category: Address

Type: AD02

New address: 33 Holborn London EC1N 2HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2017

Action Date: 03 May 2017

Category: Address

Type: AD01

Old address: 33 Holborn London EC1N 2HT

Change date: 2017-05-03

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Ms Sarah Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: David Arthur O'loan

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 12 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Guthrie

Appointment date: 2016-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hazel Debra Jarvis

Termination date: 2016-04-12

Documents

View document PDF

Auditors resignation company

Date: 12 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Learmont

Termination date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Arthur O'loan

Appointment date: 2015-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 14 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-14

Documents

View document PDF

Legacy

Date: 27 Feb 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2015-02-27

Documents

View document PDF

Legacy

Date: 27 Feb 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/15

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2014

Action Date: 13 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-13

Made up date: 2015-03-20

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Davies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 16 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 17 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-17

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip William Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2011

Action Date: 19 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Resolution

Date: 07 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 Jun 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2010

Action Date: 20 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 29 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2009-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Learmont

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hazel Debra Jarvis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 21 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-21

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard lamont / 29/05/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/03/2010 to 20/03/2010

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2008

Action Date: 22 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-22

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2008

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 01 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 11/11/06 from: 190 strand london WC2R 1JN

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 28/03/07

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lawgra (no.1273)\certificate issued on 31/10/06

Documents

View document PDF

Incorporation company

Date: 26 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D DESIGN AND CONSTRUCTION LIMITED

11 LIME TREE MEWS,OXFORD,OX3 7DZ

Number:07158278
Status:ACTIVE
Category:Private Limited Company

FUNCTIONALITEAM LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:08149442
Status:ACTIVE
Category:Private Limited Company

J R MORRIS (BUILDERS) LTD

608 LIVERPOOL ROAD, IRLAM,LANCS,M44 5AA

Number:05253629
Status:ACTIVE
Category:Private Limited Company

JULEP ENGINEERING LIMITED

14 DEAN CLARK HOUSE,EXETER,EX1 1AP

Number:06846427
Status:ACTIVE
Category:Private Limited Company

MAK REPAIR & REFURBISH LTD

35 YORK ROAD,ILFORD,IG1 3AD

Number:11712178
Status:ACTIVE
Category:Private Limited Company

SAILLY LIMITED

28 THROGMORTON STREET,LONDON,EC2N 2AN

Number:11936964
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