High Street Renovations Ltd
Private Limited Company
High Street Renovations Ltd
Flat 1, 6 Hudson Road
Sunderland
SR1 2AQ
Company Name | High Street Renovations Ltd |
---|
Company Status | Dissolved 2023 |
---|
Company Number | 14592416 |
---|
Incorporation Date | 14 January 2023 |
---|
Dissolution Date | 26 December 2023 (active for 11 months, 2 weeks) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Activities of Households As Employers; Undifferentiated Goods- and Services-Producing Activities of Households For Own Use |
---|
Business Activity | Undifferentiated Service-Producing Activities of Private Households For Own Use |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Accounts Category | No Accounts Filed |
---|
Accounts Year End | 31 January |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Flat 1, 6 Hudson Road Sunderland SR1 2AQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Sunderland Central |
---|
Region | North East |
---|
County | Tyne and Wear |
---|
Built Up Area | Sunderland |
---|
Accounts Year End | 31 January |
---|
Category | No Accounts Filed |
---|
Latest Accounts | — |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use |
---|
SIC 2003 (9700) | Undifferentiated services producing activities of private households for own use |
---|
SIC 2007 (98200) | Undifferentiated service-producing activities of private households for own use |
---|
26 December 2023 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 October 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 January 2023 | Incorporation Statement of capital on 2023-01-14 - MODEL ARTICLES ‐ Model articles adopted
- ANNOTATION Part Rectified Notice of removal of director’s details under section 1095 was registered on 27/04/2023.
- ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 09/08/2023
| 13 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—