SIEMENS RAIL SYSTEMS PROJECT HOLDINGS LIMITED

Euston House Euston House, London, NW1 1AD, England
StatusDISSOLVED
Company No.08554256
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 3 days

SUMMARY

SIEMENS RAIL SYSTEMS PROJECT HOLDINGS LIMITED is an dissolved private limited company with number 08554256. It was incorporated 10 years, 11 months, 19 days ago, on 03 June 2013 and it was dissolved 2 years, 1 month, 3 days ago, on 19 April 2022. The company address is Euston House Euston House, London, NW1 1AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085542560001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr William Henry Richard Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Diane Jordan

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

New address: Euston House 24 Eversholt Street London NW1 1AD

Old address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simone Eufemia Agatha Davina

Termination date: 2018-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Diane Jordan

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Richard Wilson

Appointment date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Vernon Ian Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Siemens Aktiengesellschaft

Change date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Ian Barker

Appointment date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scrimshaw

Termination date: 2017-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Simone Eufemia Agatha Davina

Appointment date: 2016-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Claire Carless

Termination date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Owen

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Wakeford

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Scrimshaw

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sambit Banerjee

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085542560001

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCHEMY CARE LONDON LIMITED

UNIT 7D LADYCROSS BUSINESS PARK,DORMANSLAND,RH7 6PB

Number:09706192
Status:ACTIVE
Category:Private Limited Company

HARTS YARD MANAGEMENT COMPANY LIMITED

11A HILL STREET,SAFFRON WALDEN,CB10 1EH

Number:11108109
Status:ACTIVE
Category:Private Limited Company

MANIMEG INVESTMENTS LTD

HAYES HOUSE,BROMLEY,BR2 9AA

Number:09070261
Status:LIQUIDATION
Category:Private Limited Company

MEDIAN HOMES LIMITED

510 MANCHESTER ROAD,WARRINGTON,WA1 3TZ

Number:03922520
Status:ACTIVE
Category:Private Limited Company

SMART STORAGE MANCHESTER LTD

UNIT 5,SALFORD,M6 6JP

Number:11473228
Status:ACTIVE
Category:Private Limited Company

THE KITCHEN SHOP (WEYBRIDGE) LIMITED

11-14 SHIP YARD,WEYBRIDGE,KT13 8BH

Number:07790851
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