499 LONDON ROAD LIMITED

G P F Lewis House Olds Approach G P F Lewis House Olds Approach, Watford, WD18 9AB, England
StatusDISSOLVED
Company No.09384834
CategoryPrivate Limited Company
Incorporated12 Jan 2015
Age9 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years26 days

SUMMARY

499 LONDON ROAD LIMITED is an dissolved private limited company with number 09384834. It was incorporated 9 years, 5 months, 4 days ago, on 12 January 2015 and it was dissolved 26 days ago, on 21 May 2024. The company address is G P F Lewis House Olds Approach G P F Lewis House Olds Approach, Watford, WD18 9AB, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Oct 2021

Action Date: 05 Sep 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-09-05

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-09-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Apr 2021

Action Date: 05 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2021-03-05

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093848340002

Charge creation date: 2020-11-11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Sep 2020

Action Date: 05 Sep 2020

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2020-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Shamir Pravinchandra Budhdeo

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 16 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Old address: Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX England

Change date: 2019-03-19

New address: G P F Lewis House Olds Approach Tolpits Lane Watford WD18 9AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX

Change date: 2019-03-12

Old address: Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshy Mathew

Termination date: 2018-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjit Singh Hundal

Termination date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr Shamir Pravinchandra Budhdeo

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamir Pravinchandra Budhdeo

Cessation date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshy Mathew

Change date: 2018-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

New address: Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB

Old address: Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL United Kingdom

Change date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-14

Psc name: Kalpna Budhdeo

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Shamir Pravinchandra Budhdeo

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-05

Charge number: 093848340001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amarjit Singh Hundal

Change date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Shamir Pravinchandra Budhdeo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

New address: Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth WD18 9BL

Old address: Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH United Kingdom

Change date: 2016-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Shamir Pravinchandra Budhdeo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 12 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSURANCE MEMBERS CLUB LTD

PRINCESS CAROLINE HOUSE,SOUTHEND-ON-SEA,SS1 1JE

Number:09018732
Status:ACTIVE
Category:Private Limited Company

LAZARUS IT SERVICES LTD

C/O STONE & CO CHARTERED ACCOUNTANTS,,MARSH ROAD, ASHTON,,BS3 2NA

Number:10703926
Status:ACTIVE
Category:Private Limited Company

MAX MEDICAL PRODUCTS LTD

3 SHORTLANDS,LONDON,W6 8DA

Number:07470929
Status:ACTIVE
Category:Private Limited Company

MEITHRINFA OGWEN CYF

13 TRINITY SQUARE,NORTH WALES,LL30 2RB

Number:05177879
Status:ACTIVE
Category:Private Limited Company

MILAN-IDESIGN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09630698
Status:ACTIVE
Category:Private Limited Company

TEETH INNOVATION LTD

72 THORNTON ROAD,BRADFORD,BD1 2DG

Number:09320274
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