LONDON ANGEL COURT CENTRE LIMITED
Overview
| Company Name | LONDON ANGEL COURT CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10423009 |
| 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 LONDON ANGEL COURT CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LONDON ANGEL COURT CENTRE LIMITED located?
| Registered Office Address | 1 Burwood Place W2 2UT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON ANGEL COURT CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON GROSVENOR GARDENS CENTRE LIMITED | Feb 03, 2017 | Feb 03, 2017 |
| EXPRESS 072 LIMITED | Oct 12, 2016 | Oct 12, 2016 |
What are the latest accounts for LONDON ANGEL COURT CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LONDON ANGEL COURT CENTRE 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Mcintyre as a director on Jan 20, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of The New Clubhouse London Limited as a person with significant control on Sep 13, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Iwg Plc as a person with significant control on Sep 13, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Neil Mcintyre as a director on Sep 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter David Edward Gibson as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Regus Plc (Societe Anonyme) as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX United Kingdom to 1 Burwood Place London W2 2UT on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of LONDON ANGEL COURT CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| MORRIS, Richard | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 194729750001 | |||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||
| MCINTYRE, Neil | Director | Burwood Place W2 2UT London 1 England | England | British | 165166810001 |
Who are the persons with significant control of LONDON ANGEL COURT CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The New Clubhouse London Limited | Sep 13, 2019 | Burwood Place W2 2UT London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc (Societe Anonyme) | Oct 12, 2016 | Grenville Street St Helier JE4 8PX Jersey 22 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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