RUDDING LOWE WHOLESALE LIMITED

306a Nash House 306a Nash House, Old Oak Lane, NW10 6DG, London, England
StatusDISSOLVED
Company No.11954808
CategoryPrivate Limited Company
Incorporated18 Apr 2019
Age5 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 19 days

SUMMARY

RUDDING LOWE WHOLESALE LIMITED is an dissolved private limited company with number 11954808. It was incorporated 5 years, 1 month, 19 days ago, on 18 April 2019 and it was dissolved 3 years, 4 months, 19 days ago, on 19 January 2021. The company address is 306a Nash House 306a Nash House, Old Oak Lane, NW10 6DG, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-26

Officer name: Calvin Recardo Kenton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Jaydee Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Calvin Recardo Kenton

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-25

Officer name: Anderson Pamela

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaydee Thomas

Appointment date: 2019-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaydee Thomas

Termination date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-24

Officer name: Mr Anderson Pamela

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paige Molyneux

Cessation date: 2019-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaydee Thomas

Notification date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2019

Action Date: 26 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Uriel Brown

Termination date: 2019-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaydee Thomas

Appointment date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: 306a Nash House the Collective Old Oak Lane London NW10 6DG

Change date: 2019-05-20

Old address: 96 Delamore Street Liverpool L4 3SX England

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Uriel Brown

Appointment date: 2019-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2019

Action Date: 19 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paige Molyneux

Termination date: 2019-04-19

Documents

View document PDF

Incorporation company

Date: 18 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER JAMES INVESTMENTS LIMITED

1 WESLEY HOUSE,LONDON,NW10 7BZ

Number:08439540
Status:ACTIVE
Category:Private Limited Company

APXPRESS HOLDINGS LIMITED

KATHERINE HOUSE,POTTERS BAR,EN6 2JD

Number:10908933
Status:ACTIVE
Category:Private Limited Company

EKINZEYNEB LTD

20 FLOCKHART GAIT,MUSSELBURGH,EH21 8RG

Number:SC591615
Status:ACTIVE
Category:Private Limited Company

H & I TRADING LIMITED

4 TOWNEND HOUSE,KINGSTON-UPON-THAMES,KT1 1NA

Number:03583369
Status:ACTIVE
Category:Private Limited Company

HOLISTIC VET LTD

THE VETERINARY PRACTICE WADSWICK COUNTRY STORE,CORSHAM,SN13 8JB

Number:04592006
Status:ACTIVE
Category:Private Limited Company
Number:11576349
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