LUSAIL FACILITIES MANAGEMENT LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusDISSOLVED
Company No.09771947
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution12 Oct 2022
Years1 year, 8 months, 9 days

SUMMARY

LUSAIL FACILITIES MANAGEMENT LIMITED is an dissolved private limited company with number 09771947. It was incorporated 8 years, 9 months, 11 days ago, on 10 September 2015 and it was dissolved 1 year, 8 months, 9 days ago, on 12 October 2022. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Gazette dissolved liquidation

Date: 12 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2021

Action Date: 09 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2021

Action Date: 09 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2019

Action Date: 09 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2018-05-30

Old address: 45 Beryl Avenue Thornton-Cleveleys FY5 3BN England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 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: 21 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Old address: 43 Beryl Avenue Thornton-Cleveleys Lancashire FY5 3BN

New address: 45 Beryl Avenue Thornton-Cleveleys FY5 3BN

Change date: 2017-08-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Darrell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ann Darrell

Appointment date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Richard Sinfield

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Sinfield

Termination date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

New address: 43 Beryl Avenue Thornton-Cleveleys Lancashire FY5 3BN

Change date: 2017-08-10

Old address: 1 Hesketh Avenue Blackpool FY2 9JX England

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: 1 Hesketh Avenue Blackpool FY2 9JX England

Change date: 2016-04-22

New address: 1 Hesketh Avenue Blackpool FY2 9JX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: 1 Hesketh Avenue Blackpool FY2 9JX

Change date: 2016-04-22

Old address: Parkfield Business Centre Park Street Stafford ST17 4AL England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: Mark Loud

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-22

Officer name: Mr Richard Sinfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Old address: 25 Victoria Terrace Stafford ST16 3HA

New address: Parkfield Business Centre Park Street Stafford ST17 4AL

Change date: 2015-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NETWORK JOBS LIMITED

MERIDEN HALL MAIN ROAD,COVENTRY,CV7 7PT

Number:09500846
Status:ACTIVE
Category:Private Limited Company

NEW TS CATERING LIMITED

45 WHITEHEART CLOSE,NORTHAMPTON,NN3 9GA

Number:09904236
Status:ACTIVE
Category:Private Limited Company

RICHARDS & WARREN LLP

JYNDABINE TILFORD ROAD,FARNHAM,GU10 2EN

Number:OC415426
Status:ACTIVE
Category:Limited Liability Partnership

SOUTH WEST AIR TECH LTD

114 WARDREW ROAD,EXETER,EX4 1EZ

Number:11525329
Status:ACTIVE
Category:Private Limited Company

STRATA SECURITY SOLUTIONS LIMITED

11TH FLOOR NO. 1 CROYDON,CROYDON,CR0 0XT

Number:11211603
Status:ACTIVE
Category:Private Limited Company

THE SNUG DEN LIMITED

19 DAWSON ROAD,,NW2 6UB

Number:02374885
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