RAILWAY STREET HERTFORD LTD
Status | DISSOLVED |
Company No. | 10051721 |
Category | Private Limited Company |
Incorporated | 09 Mar 2016 |
Age | 8 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 1 month, 23 days |
SUMMARY
RAILWAY STREET HERTFORD LTD is an dissolved private limited company with number 10051721. It was incorporated 8 years, 1 month, 22 days ago, on 09 March 2016 and it was dissolved 2 years, 1 month, 23 days ago, on 08 March 2022. The company address is 29/30 Fitzroy Square, London, W1T 6LQ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 21 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Donald Metcalfe
Change date: 2021-04-21
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-07
Officer name: Chung Chong Koo
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Frederick Charles Haldron
Termination date: 2020-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Tibbs
Termination date: 2020-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Harrison
Termination date: 2020-09-04
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Gazette filings brought up to date
Date: 05 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Change account reference date company previous shortened
Date: 17 May 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-28
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 12 Oct 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-17
Officer name: Howard Lavers
Documents
Capital allotment shares
Date: 12 Oct 2016
Action Date: 17 Aug 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-08-17
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chung Chong Koo
Appointment date: 2016-08-17
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-17
Officer name: Stephen Donald Metcalfe
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2016
Action Date: 19 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-19
Charge number: 100517210001
Documents
Some Companies
4 ELMS MEWS,LONDON,W2 3PN
Number: | 04885330 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANK SHAW (BAYONET) HOLDINGS LIMITED
UNIT C,GLOUCESTER,GL4 3SN
Number: | 05846517 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG
Number: | 11088121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | OC339975 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 BEGBROKE CRESCENT,KIDLINGTON,OX5 1RW
Number: | 09296161 |
Status: | ACTIVE |
Category: | Private Limited Company |
CKR HOUSE,DARTFORD,DA1 1RZ
Number: | 04579168 |
Status: | ACTIVE |
Category: | Private Limited Company |