HE2 TELFORD 1 GP LIMITED

  • Company statusdissolved
  • Company No11889719
  • Age6 years 4 months Incorporated 18 March 2019
  • Officers0

Address

7th Floor 50 Broadway, London, SW1H 0DB, England

HE2 TELFORD 1 GP LIMITED is an dissolved company incorporated on 18 March 2019 and based in London, England. The company was registered 6 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)

    41100 Development of building projects

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

11 Months Ago on 20 Aug 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Jul 2024

Gazette Notice Voluntary

1 Year Ago on 04 Jun 2024

Dissolution Application Strike Off Company

1 Year Ago on 22 May 2024

Confirmation Statement With No Updates

1 Year Ago on 20 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 14 Dec 2023

Accounts With Accounts Type Full

1 Year Ago on 09 Oct 2023

Mortgage Satisfy Charge Full

1 Year Ago on 04 Oct 2023

Mortgage Satisfy Charge Full

1 Year Ago on 04 Oct 2023

Mortgage Satisfy Charge Full

1 Year Ago on 04 Oct 2023

Change To A Person With Significant Control

2 Years Ago on 17 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 17 Mar 2023

Change Person Director Company With Change Date

2 Years Ago on 21 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 21 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 21 Oct 2022

Change Corporate Secretary Company With Change Date

2 Years Ago on 21 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 13 Oct 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 12 Oct 2022

Accounts With Accounts Type Full

2 Years Ago on 27 Sep 2022

Confirmation Statement With No Updates

3 Years Ago on 17 Mar 2022

Appoint Person Director Company With Name Date

3 Years Ago on 21 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 05 Oct 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 12 May 2021

Confirmation Statement With No Updates

4 Years Ago on 21 Mar 2021

Resolution

4 Years Ago on 18 Feb 2021

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ACCOMPLISH SECRETARIES LIMITEDcorporate secretary 18 Mar 2019
BEER, Susan Elizabethdirector Jul 196801 Dec 2023
DOVE, Hannah Maydirector Jan 198524 Aug 2020
JUER, Caterina Musgravedirector Sep 198327 May 2020
VICENTE, Robert Thomasdirector Sep 196418 Mar 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Henry Ross Perot Jr Nov 195817 Aug 2020

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.