STOCKLEY PARK CONSORTIUM LIMITED

  • Company statusdissolved
  • Company No02252848
  • Age37 years 2 months Incorporated 9 May 1988
  • Officers0

Address

Hill House, 1 Little New Street, London, EC4A 3TR

STOCKLEY PARK CONSORTIUM LIMITED is an dissolved company incorporated on 9 May 1988 and based in London. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68100 Buying and selling of own real estate

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Bona Vacantia Company

7 Years Ago on 22 May 2018

Gazette Dissolved Liquidation

7 Years Ago on 23 Apr 2018

Liquidation Voluntary Members Return Of Final Meeting

7 Years Ago on 23 Jan 2018

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 02 Jun 2017

Liquidation Voluntary Removal Of Liquidator By Court

8 Years Ago on 02 Jun 2017

Liquidation Disclaimer Notice

8 Years Ago on 24 Apr 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 18 Apr 2017

Change Sail Address Company With New Address

9 Years Ago on 19 Apr 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 25 Feb 2016

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 23 Feb 2016

Resolution

9 Years Ago on 23 Feb 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 23 Feb 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 07 Aug 2015

Accounts With Accounts Type Full

10 Years Ago on 28 Jul 2015

Appoint Person Director Company With Name Date

10 Years Ago on 09 Jun 2015

Termination Director Company With Name Termination Date

10 Years Ago on 09 Jun 2015

Termination Director Company With Name Termination Date

10 Years Ago on 07 May 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 13 Apr 2015

Legacy

10 Years Ago on 21 Oct 2014

Capital Statement Capital Company With Date Currency Figure

10 Years Ago on 21 Oct 2014

Legacy

10 Years Ago on 21 Oct 2014

Resolution

10 Years Ago on 21 Oct 2014

Accounts With Accounts Type Full

11 Years Ago on 11 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 22 Apr 2014

Accounts With Accounts Type Full

12 Years Ago on 21 Jun 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CHEADLE, Jaynesecretary 01 Apr 2004
HARCOURT, John Benjamindirector Aug 197405 Aug 2009
MAEDA, Masazumidirector May 197429 May 2015
PERKINS, Christopher Mark Gordondirector May 196012 May 2004
RUDD-JONES, Julian Markdirector Jun 195515 Mar 2000
VICIANA, James Josephdirector Oct 194328 Sept 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.