ANGEL PROPERTY (JAM FACTORY) LIMITED

Register to unlock more data on OkredoRegister

ANGEL PROPERTY (JAM FACTORY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05032182

Incorporation date

01/02/2004

Size

Full

Contacts

Registered address

Registered address

20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2004)
dot icon06/08/2021
Final Gazette dissolved following liquidation
dot icon06/05/2021
Notice of final account prior to dissolution
dot icon28/01/2021
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2021-01-29
dot icon03/12/2019
Appointment of a liquidator
dot icon03/12/2019
Notice of removal of liquidator by court
dot icon06/06/2018
Insolvency court order
dot icon06/06/2018
Order of court to wind up
dot icon23/12/2013
Order of court to wind up
dot icon23/12/2013
Insolvency court order
dot icon23/12/2013
Appointment of a liquidator
dot icon18/11/2012
Appointment of a liquidator
dot icon06/06/2012
Notice of ceasing to act as receiver or manager
dot icon28/05/2012
Receiver's abstract of receipts and payments to 2012-05-03
dot icon15/05/2012
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 2012-05-16
dot icon15/05/2012
Appointment of a liquidator
dot icon21/12/2011
Notice of appointment of receiver or manager
dot icon13/05/2010
Order of court to wind up
dot icon21/04/2010
Appointment of a director
dot icon19/04/2010
Appointment of David Hilary Style as a director
dot icon19/04/2010
Appointment of Marion Style as a secretary
dot icon19/04/2010
Termination of appointment of Bryan Aukett as a secretary
dot icon15/03/2010
Registered office address changed from 32 North Street Lewes East Sussex BN7 2PH on 2010-03-16
dot icon08/02/2009
Return made up to 02/02/09; full list of members
dot icon01/09/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon14/08/2008
Full accounts made up to 2006-12-31
dot icon28/07/2008
Director's change of particulars / charles style / 01/01/2007
dot icon22/07/2008
Director's change of particulars / charles style / 22/07/2008
dot icon03/02/2008
Return made up to 02/02/08; full list of members
dot icon17/10/2007
Full accounts made up to 2006-02-28
dot icon19/09/2007
Full accounts made up to 2005-02-28
dot icon15/08/2007
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon27/06/2007
Return made up to 02/02/07; full list of members
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Registered office changed on 28/06/07 from: audley house 9 north audley street london W1K 6WF
dot icon08/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Secretary resigned
dot icon27/04/2007
New secretary appointed
dot icon02/04/2007
Auditor's resignation
dot icon25/03/2007
Registered office changed on 26/03/07 from: studio 25 royal victoria patriotic building fitzhugh grove london SW18 3SX
dot icon26/02/2007
Secretary resigned
dot icon10/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 02/02/06; full list of members
dot icon22/03/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
New secretary appointed
dot icon14/11/2005
Director's particulars changed
dot icon15/06/2005
Particulars of mortgage/charge
dot icon19/04/2005
Return made up to 02/02/05; full list of members
dot icon03/02/2005
Particulars of mortgage/charge
dot icon18/01/2005
Director resigned
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon01/04/2004
Director's particulars changed
dot icon17/02/2004
New director appointed
dot icon10/02/2004
Registered office changed on 11/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon01/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
01/02/2004 - 01/02/2004
10896
WILDMAN & BATTELL LIMITED
Nominee Director
01/02/2004 - 01/02/2004
10915
Little, Kurt Leo
Director
01/02/2004 - 09/12/2004
38
Style, David Hilary
Director
17/12/2009 - Present
2
Style, Marion
Secretary
17/12/2009 - Present
-

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 ANGEL PROPERTY (JAM FACTORY) LIMITED

ANGEL PROPERTY (JAM FACTORY) LIMITED is an(a) Dissolved company incorporated on 01/02/2004 with the registered office located at 20 Old Bailey, London EC4M 7AN. 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 ANGEL PROPERTY (JAM FACTORY) LIMITED?

toggle

ANGEL PROPERTY (JAM FACTORY) LIMITED is currently Dissolved. It was registered on 01/02/2004 and dissolved on 06/08/2021.

Where is ANGEL PROPERTY (JAM FACTORY) LIMITED located?

toggle

ANGEL PROPERTY (JAM FACTORY) LIMITED is registered at 20 Old Bailey, London EC4M 7AN.

What does ANGEL PROPERTY (JAM FACTORY) LIMITED do?

toggle

ANGEL PROPERTY (JAM FACTORY) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ANGEL PROPERTY (JAM FACTORY) LIMITED?

toggle

The latest filing was on 06/08/2021: Final Gazette dissolved following liquidation.