FOLEY STREET REAL ESTATE LTD

Po Box 60317 10 Orange Street, London, WC2H 7WR
StatusDISSOLVED
Company No.08171704
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution10 Sep 2015
Years8 years, 9 months, 6 days

SUMMARY

FOLEY STREET REAL ESTATE LTD is an dissolved private limited company with number 08171704. It was incorporated 11 years, 10 months, 8 days ago, on 08 August 2012 and it was dissolved 8 years, 9 months, 6 days ago, on 10 September 2015. The company address is Po Box 60317 10 Orange Street, London, WC2H 7WR.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Aug 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's Certificate of release of liquidator

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2015

Action Date: 19 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: Solar House 1-9 Romford Road London E15 4RG United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-02-28

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Nov 2013

Action Date: 08 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-08-08

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2013

Action Date: 08 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guy Alistair Harman

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Philip Berney

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Daniel Goldstein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2013

Action Date: 20 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-20

Old address: Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Joel Shafron

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

79-83 GREAT PORTLAND STREET NO 10 LIMITED

MOUNTCLIFF HOUSE,LONDON,NW4 2DR

Number:09672029
Status:ACTIVE
Category:Private Limited Company

HAPTIKOS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11250682
Status:ACTIVE
Category:Private Limited Company

RESONATE INTERNATIONAL LIMITED

3 TOP PARK,BECKENHAM,BR3 6RU

Number:09889723
Status:ACTIVE
Category:Private Limited Company

SJA VENTILATION LIMITED

LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:05541952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SVAROG FIREPRO LTD

38 PENRITH ROAD,ROMFORD,RM3 9NS

Number:06230793
Status:ACTIVE
Category:Private Limited Company

TIGERFITNESSCLUB LTD

CHARLES BURRELL CENTRE, , THETFORD,THETFORD,IP24 3HL

Number:11102766
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