About

Registered Number: 05972141
Date of Incorporation: 19/10/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (8 years and 8 months ago)
Registered Address: C/O Richard Freeman & Co, 13 Radnor Walk, Chelsea, London, SW3 4BP

 

Royal York Mansions (Margate) Ltd was founded on 19 October 2006 and has its registered office in Chelsea in London. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 21 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2016
L64.04 - Directions to defer dissolution 21 November 2014
L64.07 - Release of Official Receiver 21 November 2014
COCOMP - Order to wind up 23 July 2013
LQ01 - Notice of appointment of receiver or manager 24 September 2010
LQ01 - Notice of appointment of receiver or manager 24 September 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH04 - Change of particulars for corporate secretary 28 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
225 - Change of Accounting Reference Date 21 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
MEM/ARTS - N/A 03 January 2007
RESOLUTIONS - N/A 29 December 2006
MEM/ARTS - N/A 29 December 2006
CERTNM - Change of name certificate 20 December 2006
NEWINC - New incorporation documents 19 October 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 March 2008 Outstanding

N/A

Debenture 17 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.