This company is commonly known as Age Concern Newham Trading Company Limited. The company was founded 30 years ago and was given the registration number 02911949. The firm's registered office is in . You can find them at 655 Barking Road, London, , . This company's SIC code is 65120 - Non-life insurance.
Name | : | AGE CONCERN NEWHAM TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 02911949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1994 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 655 Barking Road, London, E13 9EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157, Wapping High Street, London, England, E1W 3NQ | Director | 01 June 2023 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 23 March 1994 | Active |
3 Orchard Croft, Harlow, CM20 3BA | Secretary | 23 March 1994 | Active |
22 Navarino Road, Navarino Road, London, England, E8 1AD | Secretary | 30 May 2012 | Active |
54 Cotesbach Road, London, E5 9QJ | Secretary | 15 September 1994 | Active |
655 Barking Road, London, E13 9EX | Secretary | 12 March 2001 | Active |
3 Houston Road, London, SE23 2RJ | Secretary | 02 February 1998 | Active |
33 Newland Court, Bath Street, London, England, EC1V 9NS | Director | 30 March 2016 | Active |
655 Barking Road, London, E13 9EX | Director | 20 October 2021 | Active |
94, Englefield Road, London, England, N1 3LG | Director | 16 November 2011 | Active |
94 Englefiled Road, Englefield Road, London, England, N1 3LG | Director | 16 November 2011 | Active |
23 Maryland Park, Stratford, London, E15 1HB | Director | 22 January 1995 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 23 March 1994 | Active |
655 Barking Road, London, E13 9EX | Director | 01 April 2011 | Active |
11 Queens Terrace, London, E13 9AL | Director | 23 March 1994 | Active |
33 Pier Road, London, E16 2LH | Director | 18 September 1995 | Active |
Flat 3, 30, Lanhill Road, London, England, W9 2BS | Director | 29 April 2015 | Active |
3 Holland Road, London, E6 2EW | Director | 26 April 1999 | Active |
28 Derby Road, Forest Gate, London, E7 8NJ | Director | 16 November 1998 | Active |
4b Dulwich Road, Dulwich Road, London, England, SE24 0PA | Director | 25 June 2014 | Active |
655 Barking Road, London, E13 9EX | Director | 25 June 2014 | Active |
97 Park Avenue, Barking, IG11 8QX | Director | 23 March 1994 | Active |
655 Barking Road, London, E13 9EX | Director | 02 December 2010 | Active |
23, Meynell Road, London, England, E9 7AP | Director | 30 January 2013 | Active |
51 Regent Square, Bow, London, England, E3 3HW | Director | 02 December 2010 | Active |
655 Barking Road, London, E13 9EX | Director | 15 May 2002 | Active |
30 Station Road, Harlow, CM17 0AS | Director | 16 January 1995 | Active |
11 Royalty Mansions, Meard Street, London, England, W1F 0EH | Director | 26 March 2014 | Active |
11 Royalty Mansions, Meard Street, London, England, W1F 0EH | Director | 26 March 2014 | Active |
655 Barking Road, London, E13 9EX | Director | 26 March 2007 | Active |
266, Markhouse Road, London, England, E17 8EF | Director | 26 March 2014 | Active |
266, Markhouse Road, London, England, E17 8EF | Director | 26 March 2014 | Active |
655 Barking Road, London, E13 9EX | Director | 26 April 1999 | Active |
Age Uk East London | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82 Russia Lane, Russia Lane, London, England, E2 9LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-16 | Dissolution | Dissolution application strike off company. | Download |
2023-06-09 | Officers | Appoint person director company with name date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.