About

Registered Number: 04220149
Date of Incorporation: 21/05/2001 (23 years and 10 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 2001, 100 New King's Road Ltd are based in London, it's status at Companies House is "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.