-
THE OLD SURREY WINDOW COMPANY LTD - 1 Kings Avenue, London, N21 3NA, England, United Kingdom
Company Information
- Company registration number
- 06534810
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- London
- N21 3NA
- England 1 Kings Avenue, London, N21 3NA, England UK
Management
- Managing Directors
- DEEGAN, Darren Shaun
- DEEGAN, Lee Michael
- Company secretaries
- DEEGAN, Lee Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-14
- Age Of Company 2008-03-14 16 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Mr Darren Shaun Deegan
- Mr Lee Michael Deegan
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-06-30
- Last Date: 2017-09-30
- Last Return Made Up To:
- 2012-03-14
- Annual Return
- Due Date: 2018-03-28
- Last Date: 2017-03-14
-
THE OLD SURREY WINDOW COMPANY LTD Company Description
- THE OLD SURREY WINDOW COMPANY LTD is a ltd registered in United Kingdom with the Company reg no 06534810. Its current trading status is "live". It was registered 2008-03-14. It has declared SIC or NACE codes as "43390". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-03-14.It can be contacted at 1 Kings Avenue .
Get THE OLD SURREY WINDOW COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Old Surrey Window Company Ltd - 1 Kings Avenue, London, N21 3NA, England, United Kingdom
- 2008-03-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE OLD SURREY WINDOW COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-28) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-02-08) - 600
-
resolution (2019-02-08) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-24) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-02-08) - LIQ02
keyboard_arrow_right 2018
-
dissolution-voluntary-strike-off-suspended (2018-11-10) - SOAS(A)
-
gazette-notice-voluntary (2018-10-02) - GAZ1(A)
-
dissolution-application-strike-off-company (2018-09-21) - DS01
-
gazette-filings-brought-up-to-date (2018-06-27) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2018-06-26) - AA
-
gazette-notice-compulsory (2018-06-05) - GAZ1
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-06-06) - GAZ1
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
change-account-reference-date-company-previous-extended (2017-12-29) - AA01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-11) - AR01
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-07-21) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
gazette-filings-brought-up-to-date (2015-07-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-15) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-07) - AR01
-
change-person-director-company-with-change-date (2013-06-07) - CH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-24) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-23) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-16) - AA
-
change-person-director-company-with-change-date (2010-05-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-10) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-01) - 363a
-
legacy (2009-06-01) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-04-11) - 287
-
legacy (2008-04-11) - 288a
-
legacy (2008-03-19) - 288b
-
incorporation-company (2008-03-14) - NEWINC