Eleven20Twenty7 Limited
Private Limited Company
Eleven20Twenty7 Limited
8 Spa Heights
35 Beaulah Hill
London
SE19 3LR
Company Name | Eleven20Twenty7 Limited |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 08975528 |
---|
Incorporation Date | 3 April 2014 |
---|
Dissolution Date | 31 May 2016 (active for 2 years, 1 month) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Weaving of Textiles |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 30 April |
---|
Latest Return | 3 April 2015 (9 years ago) |
---|
Next Return Due | — |
---|
Registered Address | 8 Spa Heights 35 Beaulah Hill London SE19 3LR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Croydon North |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | 3 April 2015 (9 years ago) |
---|
Next Return Due | — |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1725) | Other textile weaving |
---|
SIC 2007 (13200) | Weaving of textiles |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1824) | Manufacture other wearing apparel etc. |
---|
SIC 2007 (14190) | Manufacture of other wearing apparel and accessories n.e.c. |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1930) | Manufacture of footwear |
---|
SIC 2007 (15200) | Manufacture of footwear |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
31 May 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
15 March 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 March 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
3 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-03 | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—