Established in 2001, 100 New King's Road Ltd are based in London, it's status at Companies House is "Liquidation".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOPPEN, Joe | 06 August 2001 | 11 December 2003 | 1 |
HOPPEN, Lucy May | 11 December 2003 | 12 November 2004 | 1 |
Document Type | Date | |
---|---|---|
WU07 - N/A | 10 August 2017 | |
TM01 - Termination of appointment of director | 12 April 2017 | |
LIQ MISC - N/A | 02 September 2016 | |
AD01 - Change of registered office address | 01 July 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 June 2013 | |
COCOMP - Order to wind up | 20 June 2013 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AA - Annual Accounts | 15 May 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2012 | |
AR01 - Annual Return | 26 April 2012 | |
CH01 - Change of particulars for director | 26 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 April 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 13 April 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 30 June 2009 | |
AA - Annual Accounts | 30 March 2009 | |
288b - Notice of resignation of directors or secretaries | 14 November 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363a - Annual Return | 22 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 2007 | |
AA - Annual Accounts | 20 January 2007 | |
225 - Change of Accounting Reference Date | 30 October 2006 | |
AA - Annual Accounts | 06 October 2006 | |
395 - Particulars of a mortgage or charge | 05 September 2006 | |
395 - Particulars of a mortgage or charge | 05 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2006 | |
363a - Annual Return | 14 August 2006 | |
363s - Annual Return | 31 May 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
287 - Change in situation or address of Registered Office | 28 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 19 May 2004 | |
AA - Annual Accounts | 26 February 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 19 December 2003 | |
287 - Change in situation or address of Registered Office | 02 October 2003 | |
225 - Change of Accounting Reference Date | 02 October 2003 | |
363s - Annual Return | 15 June 2003 | |
AA - Annual Accounts | 03 May 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2002 | |
363s - Annual Return | 15 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 June 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2001 | |
395 - Particulars of a mortgage or charge | 12 July 2001 | |
288b - Notice of resignation of directors or secretaries | 04 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 25 June 2001 | |
MEM/ARTS - N/A | 25 June 2001 | |
CERTNM - Change of name certificate | 12 June 2001 | |
NEWINC - New incorporation documents | 21 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 September 2006 | Outstanding |
N/A |
Legal charge | 01 September 2006 | Outstanding |
N/A |
Legal charge | 10 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 2001 | Fully Satisfied |
N/A |
Debenture | 09 July 2001 | Fully Satisfied |
N/A |