89-115 MARE STREET TENANT LIMITED

Register to unlock more data on OkredoRegister

89-115 MARE STREET TENANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09696381

Incorporation date

21/07/2015

Size

Small

Contacts

Registered address

Registered address

10 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2015)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon07/11/2023
Application to strike the company off the register
dot icon14/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon04/07/2023
Register(s) moved to registered office address 10 York Road London SE1 7nd
dot icon04/05/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25
dot icon04/05/2023
Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25
dot icon03/05/2023
Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25
dot icon03/05/2023
Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25
dot icon13/02/2023
Secretary's details changed for 7Side Secretarial Ltd on 2023-01-16
dot icon14/12/2022
Accounts for a small company made up to 2021-12-31
dot icon08/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon06/12/2022
Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon02/12/2022
Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
dot icon19/10/2022
Director's details changed for Justin Bradley Jones on 2022-08-06
dot icon11/10/2022
Change of details for Wework International Limited as a person with significant control on 2022-10-11
dot icon11/10/2022
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11
dot icon20/09/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon23/05/2022
Director's details changed for Justin Bradley Jones on 2021-07-04
dot icon23/05/2022
Director's details changed for Justin Bradley Jones on 2021-07-04
dot icon11/11/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Change of details for Wework International Limited as a person with significant control on 2021-08-31
dot icon31/08/2021
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon12/04/2021
Appointment of Justin Bradley Jones as a director on 2021-04-05
dot icon07/04/2021
Termination of appointment of Abraham Joseph Safdie as a director on 2021-04-05
dot icon02/03/2021
Appointment of Mr Mathieu Julien Nicolas Proust as a director on 2021-02-28
dot icon28/02/2021
Termination of appointment of Anthony Yazbeck as a director on 2021-02-28
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon29/04/2020
Change of details for Wework Uk Limited as a person with significant control on 2019-11-01
dot icon01/11/2019
Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-01
dot icon14/10/2019
Director's details changed for Mr Abraham Joseph Safdie on 2019-08-23
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/07/2019
Director's details changed for Mr Anthony Yazbeck on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Anthony Yazbeck on 2019-07-25
dot icon09/07/2019
Director's details changed for Mr Abraham Joseph Safdie on 2018-08-23
dot icon29/05/2019
Secretary's details changed for 7Side Secretarial Ltd on 2019-05-16
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon23/04/2018
Change of details for Wework Uk Limited as a person with significant control on 2016-04-06
dot icon09/11/2017
Appointment of Mr Anthony Yazbeck as a director on 2017-10-19
dot icon09/11/2017
Termination of appointment of Michael Nolan Jr. as a director on 2017-10-19
dot icon23/08/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon01/07/2017
Compulsory strike-off action has been discontinued
dot icon20/06/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon18/01/2016
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon15/01/2016
Certificate of change of name
dot icon11/12/2015
Termination of appointment of Christian Matthew Lee as a director on 2015-10-26
dot icon11/12/2015
Appointment of Mr Abraham Joseph Safdie as a director on 2015-10-26
dot icon11/12/2015
Appointment of Mr Michael Nolan Jr. as a director on 2015-10-26
dot icon10/12/2015
Termination of appointment of Jennifer Berrent as a director on 2015-10-26
dot icon09/11/2015
Appointment of 7Side Secretarial Ltd as a secretary on 2015-08-18
dot icon09/11/2015
Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 2015-11-09
dot icon03/08/2015
Appointment of Christian Matthew Lee as a director on 2015-07-31
dot icon31/07/2015
Termination of appointment of Michael Gross as a director on 2015-07-31
dot icon21/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Justin Bradley
Director
05/04/2021 - 17/02/2023
117
Lovett, Natalie Leanne
Director
25/04/2023 - Present
78
Proust, Mathieu Julien Nicolas
Director
28/02/2021 - 25/04/2023
121
Barnett, Darren Anthony Thomas
Secretary
25/04/2023 - Present
-
Depinho, Michael
Director
17/02/2023 - Present
75

Persons with Significant Control

0

No PSC data available.

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 89-115 MARE STREET TENANT LIMITED

89-115 MARE STREET TENANT LIMITED is an(a) Dissolved company incorporated on 21/07/2015 with the registered office located at 10 York Road, London SE1 7ND. 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 89-115 MARE STREET TENANT LIMITED?

toggle

89-115 MARE STREET TENANT LIMITED is currently Dissolved. It was registered on 21/07/2015 and dissolved on 30/01/2024.

Where is 89-115 MARE STREET TENANT LIMITED located?

toggle

89-115 MARE STREET TENANT LIMITED is registered at 10 York Road, London SE1 7ND.

What does 89-115 MARE STREET TENANT LIMITED do?

toggle

89-115 MARE STREET TENANT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 89-115 MARE STREET TENANT LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.