About

Registered Number: 07639588
Date of Incorporation: 19/05/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2019 (4 years and 7 months ago)
Registered Address: Griffins, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 2011, 07639588 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMDEN, Michael Anthony 21 February 2014 01 August 2014 1
PARAMOUNT PROPERTIES (U.K.) LIMITED 19 May 2011 19 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2019
LIQ14 - N/A 18 June 2019
LIQ14 - N/A 13 June 2019
LIQ03 - N/A 25 March 2019
4.68 - Liquidator's statement of receipts and payments 03 July 2018
LIQ03 - N/A 03 April 2018
AD01 - Change of registered office address 06 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2017
LIQ MISC OC - N/A 26 May 2017
AC92 - N/A 23 May 2017
CERTNM - Change of name certificate 23 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2016
F10.2 - N/A 15 April 2015
AD01 - Change of registered office address 27 February 2015
RESOLUTIONS - N/A 26 February 2015
4.20 - N/A 26 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 February 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 18 September 2014
AP01 - Appointment of director 18 September 2014
AD01 - Change of registered office address 18 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 April 2014
AD01 - Change of registered office address 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 26 June 2012
AA01 - Change of accounting reference date 26 June 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 11 April 2012
CH01 - Change of particulars for director 14 July 2011
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
AD01 - Change of registered office address 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
CH01 - Change of particulars for director 21 June 2011
AD01 - Change of registered office address 21 June 2011
NEWINC - New incorporation documents 19 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.