-
36 KEN PARK LTD - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom
Company Information
- Company registration number
- 09272211
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Griffins Tavistock House South
- Tavistock Square
- London
- WC1H 9LG Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG UK
Management
- Managing Directors
- BRIGNONE, Andrea
- HOWLETT, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-20
- Dissolved on
- 2020-12-15
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Capital Re Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-08-31
- Last Date: 2017-11-30
- Annual Return
- Due Date: 2019-10-19
- Last Date: 2018-10-05
-
36 KEN PARK LTD Company Description
- 36 KEN PARK LTD is a ltd registered in United Kingdom with the Company reg no 09272211. Its current trading status is "closed". It was registered 2014-10-20. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2017-11-30.It can be contacted at Griffins Tavistock House South .
Get 36 KEN PARK LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 36 Ken Park Ltd - Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom
Did you know? kompany provides original and official company documents for 36 KEN PARK LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-09-15) - LIQ13
-
gazette-dissolved-liquidation (2020-12-15) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-24) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-12) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-07-10) - 600
-
resolution (2019-07-10) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-08-05) - LIQ01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-05) - CS01
-
change-person-director-company-with-change-date (2018-10-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
-
mortgage-satisfy-charge-full (2018-05-02) - MR04
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-11-03) - PSC05
-
change-person-director-company-with-change-date (2017-11-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-16) - AD01
-
confirmation-statement-with-no-updates (2017-11-03) - CS01
-
mortgage-satisfy-charge-full (2017-08-02) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-07-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-07) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-29) - AR01
-
change-person-director-company-with-change-date (2015-07-29) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-18) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-08) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-20) - NEWINC
-
change-account-reference-date-company-current-extended (2014-10-20) - AA01