46-48 HUMBER WAY MANAGEMENT LIMITED
Overview
Company Name | 46-48 HUMBER WAY MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05391921 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 46-48 HUMBER WAY MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 46-48 HUMBER WAY MANAGEMENT LIMITED located?
Registered Office Address | 33 Kingsbridge Road UB2 5RT Southall Great Britain |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 46-48 HUMBER WAY MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
46-48 HUMBER WAY LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for 46-48 HUMBER WAY MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for 46-48 HUMBER WAY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Kathleen Mccatty as a secretary on Dec 16, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from Half Acre Ellington Road Taplow Maidenhead Berkshire SL6 0BA to 33 Kingsbridge Road Southall UB2 5RT on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Rajinder Mair as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mccatty as a director on Dec 16, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed 46-48 humber way LIMITED\certificate issued on 07/01/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Mccatty as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert Mccatty on Mar 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of 46-48 HUMBER WAY MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAIR, Rajinder | Director | Kingsbridge Road UB2 5RT Southall 33 Great Britain | Great Britain | British | Property Owner | 196141880001 | ||||
MCCATTY, Kathleen | Secretary | Half Acre Ellington Road, Taplow SL6 0BA Maidenhead Berkshire | British | Landlord | 77916820002 | |||||
MCCATTY, Robert | Secretary | Half Acre Ellington Road, Taplow SL6 0BA Maidenhead | British | Builder | 56365010002 | |||||
7SIDE SECRETARIAL LIMITED | Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff South Glamorgan | 39827800003 | |||||||
MCCATTY, Robert | Director | Half Acre Ellington Road Taplow SL6 0BA Maidenhead Berkshire | United Kingdom | British | Builder | 56365010002 | ||||
WEIGHELL, John | Director | The Court Pyworthy EX22 6ST Holsworthy Devon | British | Retired | 106040060001 | |||||
7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0