GATWICK NORTH TERMINAL CENTRE LIMITED

6th Floor, 2 Kingdom Street, London, W2 6BD, England
StatusDISSOLVED
Company No.10423223
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 12 days

SUMMARY

GATWICK NORTH TERMINAL CENTRE LIMITED is an dissolved private limited company with number 10423223. It was incorporated 7 years, 8 months, 5 days ago, on 12 October 2016 and it was dissolved 6 months, 12 days ago, on 05 December 2023. The company address is 6th Floor, 2 Kingdom Street, London, W2 6BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

New address: 6th Floor, 2 Kingdom Street London W2 6BD

Old address: 1 Burwood Place London W2 2UT England

Change date: 2023-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-12

Officer name: Simon Oliver Loh

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104232230003

Charge creation date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-14

Charge number: 104232230002

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Oliver Loh

Appointment date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Peter David Edward Gibson

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104232230001

Charge creation date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-19

Psc name: Iwg Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-19

Psc name: Regus Plc (Societe Anonyme)

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

New address: 1 Burwood Place London W2 2UT

Change date: 2016-10-17

Old address: 268 Bath Road Slough Berkshire SL1 4DX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMHAM MANAGEMENT LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:11577930
Status:ACTIVE
Category:Private Limited Company

E-MOTION EQUINE THERAPY LIMITED

153 153 HEWLETT ROAD,CHELTENHAM,GL52 6UD

Number:06739885
Status:ACTIVE
Category:Private Limited Company

GELATERIA DANIELI LIMITED

CASTLE COURT CASTLE STREET,FAREHAM,PO16 9QD

Number:05320897
Status:ACTIVE
Category:Private Limited Company

JGSD SERVICES LIMITED

10 FOSTER ROAD,LONDON,W4 4NY

Number:11762263
Status:ACTIVE
Category:Private Limited Company

M.L. WAKEFIELD LIMITED

25 GOLD STREET,NORTHAMPTONSHIRE,NN8 4QY

Number:04284129
Status:ACTIVE
Category:Private Limited Company

TIER 7 GROUP LTD

32/34 CONSTITUTION HILL,BIRMINGHAM,B19 3JT

Number:10779275
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