-
MENZIES HOLDINGS LIMITED - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 05513995
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- ADAMS, Julie Barbara
- MASSEY, Simon James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-07-20
- Dissolved on
- 2021-08-20
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Ms Julie Barbara Adams
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MENZIES BOLTON COLBY LIMITED
- Filing of Accounts
- Due Date: 2020-03-31
- Last Date: 2018-06-30
- Annual Return
- Due Date: 2019-08-03
- Last Date: 2018-07-20
-
MENZIES HOLDINGS LIMITED Company Description
- MENZIES HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 05513995. Its current trading status is "closed". It was registered 2005-07-20. It was previously called MENZIES BOLTON COLBY LIMITED. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 30/06/2011.It can be contacted at Lynton House 7-12 Tavistock Square .
Get MENZIES HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Menzies Holdings Limited - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Did you know? kompany provides original and official company documents for MENZIES HOLDINGS LIMITED 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 2021
-
gazette-dissolved-liquidation (2021-08-20) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2021-05-20) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-03-25) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-03-25) - LIQ01
-
resolution (2019-03-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-01-14) - AA
-
resolution (2019-01-04) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-26) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-19) - AA
-
confirmation-statement-with-updates (2018-07-23) - CS01
-
termination-director-company-with-name-termination-date (2018-07-23) - TM01
-
appoint-person-director-company-with-name-date (2018-02-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-02-05) - PSC07
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
-
confirmation-statement-with-no-updates (2017-07-21) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-03) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-25) - AR01
-
appoint-person-director-company-with-name (2014-04-02) - AP01
-
termination-director-company-with-name (2014-04-02) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-small (2013-03-15) - AA
-
accounts-with-accounts-type-total-exemption-small (2013-12-31) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-27) - AR01
-
accounts-with-accounts-type-small (2012-01-05) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-21) - AR01
-
accounts-with-accounts-type-small (2011-01-10) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
-
accounts-with-accounts-type-full (2010-01-28) - AA
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-10-21) - CH03
-
change-person-director-company-with-change-date (2009-10-21) - CH01
-
legacy (2009-07-21) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-03-03) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-03-28) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2008-02-25) - AA
-
legacy (2008-07-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-23) - 363a
-
legacy (2007-07-23) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-02-19) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-06) - 287
-
legacy (2006-09-22) - 363s
-
legacy (2006-08-17) - 288a
-
legacy (2006-07-25) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-07-20) - NEWINC
-
legacy (2005-08-16) - 288b
-
legacy (2005-08-16) - 288a