22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05459958

Incorporation date

23/05/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED, 22 Northumberland Avenue, London WC2N 5APCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2005)
dot icon14/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon29/05/2018
First Gazette notice for voluntary strike-off
dot icon22/05/2018
Application to strike the company off the register
dot icon13/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon25/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon11/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon09/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon30/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon30/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon12/06/2014
Termination of appointment of Hendrik De Jong as a director
dot icon11/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/03/2014
Appointment of Mr John Edward Cambridge as a director
dot icon03/03/2014
Appointment of Mr Timothy Derrick Straker as a director
dot icon17/07/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon17/07/2013
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2013-07-17
dot icon17/07/2013
Termination of appointment of Trinity Nominees (1) Limited as a secretary
dot icon15/07/2013
Accounts for a dormant company made up to 2012-08-31
dot icon25/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon07/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon07/02/2012
Appointment of Trinity Nominees (1) Limited as a secretary
dot icon07/02/2012
Registered office address changed from 16Th Tower Building 11 York Road London SE1 7NX on 2012-02-07
dot icon09/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon27/05/2011
Termination of appointment of Roger Southam as a secretary
dot icon05/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/07/2010
Appointment of Mr Roger Southam as a secretary
dot icon22/07/2010
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 2010-07-22
dot icon20/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon20/07/2010
Registered office address changed from Suite 7 22 Northumberland Avenue London WC2N 5AP on 2010-07-20
dot icon19/07/2010
Appointment of Mr Roger Southam as a secretary
dot icon19/07/2010
Termination of appointment of Phyllis Santamaria as a secretary
dot icon19/07/2010
Director's details changed for Hendrik Rinke De Jong on 2009-10-01
dot icon02/03/2010
Previous accounting period extended from 2009-05-31 to 2009-08-31
dot icon11/08/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2009
Return made up to 23/05/09; full list of members
dot icon13/06/2008
Return made up to 23/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2007
Return made up to 23/05/07; full list of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: 22 northumberland avenue london WC2N 5AP
dot icon28/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Return made up to 23/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Secretary resigned
dot icon23/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Straker, Timothy Derrick
Director
02/08/2013 - Present
4
INSTANT COMPANIES LIMITED
Nominee Director
23/05/2005 - 23/05/2005
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/05/2005 - 23/05/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
23/05/2005 - 23/05/2005
99599
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
26/01/2012 - 01/11/2012
43

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED

22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 23/05/2005 with the registered office located at C/O 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED, 22 Northumberland Avenue, London WC2N 5AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED?

toggle

22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 23/05/2005 and dissolved on 14/08/2018.

Where is 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED located?

toggle

22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED is registered at C/O 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED, 22 Northumberland Avenue, London WC2N 5AP.

What does 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED do?

toggle

22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 22 NORTHUMBERLAND AVENUE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/08/2018: Final Gazette dissolved via voluntary strike-off.