CREDITINCOME ESTATES UK (NO. 2) LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.07445684
CategoryPrivate Limited Company
Incorporated19 Nov 2010
Age13 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution18 Oct 2019
Years4 years, 7 months, 4 days

SUMMARY

CREDITINCOME ESTATES UK (NO. 2) LIMITED is an dissolved private limited company with number 07445684. It was incorporated 13 years, 6 months, 3 days ago, on 19 November 2010 and it was dissolved 4 years, 7 months, 4 days ago, on 18 October 2019. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 18 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-29

Officer name: Colin Barry Wagman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-13

New address: 26-28 Bedford Row London WC1R 4HE

Old address: C/O Landau Baker Limited Chartered Accountants Mountcliff House 154 Brent Street London NW4 2DR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henry Ritblat

Termination date: 2017-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Jeremy Ritblat

Termination date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-06

Officer name: Mr James William Jeremy Ritblat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin Barry Wagman

Change date: 2015-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael George Cohen

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Henry Ritblat

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 19 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRICKS N DAUGHTER LTD

C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY

Number:09001743
Status:ACTIVE
Category:Private Limited Company

INTERDEC FIREPLACES LIMITED

UNIT 5, OYSTON MILL,PRESTON,PR1 8UR

Number:05138792
Status:ACTIVE
Category:Private Limited Company

KIDZ VILLAGE LTD

2A PONTOP BUSINESS PARK,STANLEY,DH9 8HN

Number:08576614
Status:ACTIVE
Category:Private Limited Company

MURPHYS DOGGIE DELI LIMITED

609 DELTA BUSINESS PARK,SWINDON,SN5 7XF

Number:11801743
Status:ACTIVE
Category:Private Limited Company
Number:07409329
Status:ACTIVE
Category:Private Limited Company

STEFAN OANA LIMITED

21 KIDD PLACE,LONDON,SE7 8HG

Number:11158224
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