Company Information for 11 MANDEVILLE COURTYARD LIMITED
142 BATTERSEA PARK ROAD, 11C MANDEVILLE COURTYARD, LONDON, SW11 4NB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
11 MANDEVILLE COURTYARD LIMITED | |
Legal Registered Office | |
142 BATTERSEA PARK ROAD 11C MANDEVILLE COURTYARD LONDON SW11 4NB Other companies in N19 | |
Company Number | 08336275 | |
---|---|---|
Company ID Number | 08336275 | |
Date formed | 2012-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-05 16:59:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMELIA DAVIES |
||
CLEMENTINA PIAZZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUSTAVO MEDEIROS |
Director | ||
NICHOLAS PHILIPPOS CHARALAMBOUS |
Director | ||
KAMRAN KHAZAI |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENTINA PIAZZA | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
CH01 | Director's details changed for Ms Amelia Davies on 2017-12-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/18 FROM 11C Battersea Park Road London SW11 4NB England | |
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM , 11a Mandeville Courtyard 142 Battersea Park Road, London, SW11 4NB | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUSTAVO MEDEIROS | |
AP01 | DIRECTOR APPOINTED MS CLEMENTINA PIAZZA | |
AP01 | DIRECTOR APPOINTED MR GUSTAVO MEDEIROS | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/15 FROM , 9th Floor Hill House, 17 Highgate Hill, London, N19 5NA | |
AP01 | DIRECTOR APPOINTED MS AMELIA DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIPPOS CHARALAMBOUS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 19/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM C/O ACB/SS/OPT001-0016 UNIT 9 ST SAVIOUR'S WHARF 23-25 MILL STREET SOUTHWARK LONDON SE1 2BE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIPPOS CHARALAMBOUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMRAN KHAZAI | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 3.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 11 MANDEVILLE COURTYARD LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 11 MANDEVILLE COURTYARD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |