TRITAX REIT ACQUISITION 23 LIMITED

150 Aldersgate Street, London, EC1A 4AB
StatusDISSOLVED
Company No.09533493
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution10 May 2017
Years7 years, 2 days

SUMMARY

TRITAX REIT ACQUISITION 23 LIMITED is an dissolved private limited company with number 09533493. It was incorporated 9 years, 1 month, 3 days ago, on 09 April 2015 and it was dissolved 7 years, 2 days ago, on 10 May 2017. The company address is 150 Aldersgate Street, London, EC1A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095334930001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

Change date: 2016-05-13

Old address: Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom

New address: 150 Aldersgate Street London EC1A 4AB

Documents

View document PDF

Change sail address company with old address new address

Date: 13 May 2016

Category: Address

Type: AD02

Old address: C/O Grant Wellcome 5 New Street Square London EC4A 3TW England

New address: Aberdeen House South Road Haywards Heath West Sussex RH16 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Apr 2016

Category: Address

Type: AD03

New address: C/O Grant Wellcome 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2016

Category: Address

Type: AD02

New address: C/O Grant Wellcome 5 New Street Square London EC4A 3TW

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2015

Action Date: 02 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-02

Charge number: 095334930001

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: Aubyn James Sugden Prower

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-22

Officer name: Stephen Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wilson Jewson

Termination date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mrs Petrina Marie Austin

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjorn Dominic Hobart

Appointment date: 2015-06-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Glenn Bridgman Shaw

Appointment date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Stephen Paul Smith

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Henry Bell Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Glenn Bridgman Shaw

Appointment date: 2015-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Richard Godfrey

Appointment date: 2015-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Richard Wilson Jewson

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-09

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Richard Michael Bursby

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-09

Officer name: Mr Aubyn James Sugden Prower

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Termination date: 2015-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRETOO DEVELOPMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11585459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEER WALK RESIDENTS MANAGEMENT COMPANY LIMITED

C/O GH PROPERTY MANAGEMENT SERVICES LIMITED THE OLD BARN, VICARAGE FARM BUSINESS PARK,FAIR OAK,SO50 7HD

Number:11272717
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEVILS TV LIMITED

ICE ARENA WALES,CARDIFF,CF11 0JS

Number:09822030
Status:ACTIVE
Category:Private Limited Company

ELEGANCE JEWELLERS LIMITED

29 WATNEY MARKET,LONDON,E1 2QX

Number:06362654
Status:ACTIVE
Category:Private Limited Company

LEEWYN PROPERTIES LIMITED

C/O GARDNERS BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:10723427
Status:ACTIVE
Category:Private Limited Company

MOTIES LTD

14 HAMBROOK ROAD,LONDON,SE25 4HJ

Number:11595159
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