MAILBOX (CAR PARK) LTD

89 Wardour Street, London, W1F 0UB
StatusDISSOLVED
Company No.08316559
CategoryPrivate Limited Company
Incorporated03 Dec 2012
Age11 years, 6 months
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 29 days

SUMMARY

MAILBOX (CAR PARK) LTD is an dissolved private limited company with number 08316559. It was incorporated 11 years, 6 months ago, on 03 December 2012 and it was dissolved 3 years, 4 months, 29 days ago, on 05 January 2021. The company address is 89 Wardour Street, London, W1F 0UB.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-03

Charge number: 083165590004

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-20

Officer name: Mr Alexander Francis Stanley Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Memorandum articles

Date: 15 May 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2017

Action Date: 24 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-24

Charge number: 083165590003

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Michael Daniel Marks

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Rory Matthew Buck

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2014

Action Date: 26 Jun 2014

Category: Address

Type: AD01

Old address: 89 Wardour Street London W1F 0UB

Change date: 2014-06-26

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083165590002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083165590001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Mcgibbon

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Borja

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Matthew Buck

Documents

View document PDF

Incorporation company

Date: 03 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGWM HOLDINGS LTD

56 DRAYTON LANE,PORTSMOUTH,PO6 1HG

Number:10867418
Status:ACTIVE
Category:Private Limited Company

EDENHILL PROPERTIES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI052033
Status:ACTIVE
Category:Private Limited Company

G & D SERVICES (UK) LIMITED

DHANDA HOUSE MOOR STREET SOUTH,WOLVERHAMPTON,WV2 3JN

Number:08599239
Status:ACTIVE
Category:Private Limited Company

HENDRA BAKERIES LIMITED

HENDRA BAKERY, FORE STREET,CORNWALL,PL26 8AD

Number:00650218
Status:LIQUIDATION
Category:Private Limited Company

O&H Q4 LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:05277150
Status:ACTIVE
Category:Private Limited Company

PJ PROPERTY INVESTMENT LIMITED

SOUTHSEA LEISURE PARK,SOUTHSEA,PO4 9TB

Number:08270743
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