This company is commonly known as Danckley Trade (europe), Limited. The company was founded 23 years ago and was given the registration number 04108589. The firm's registered office is in LONDON. You can find them at 4 Jamaica Road, , London, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | DANCKLEY TRADE (EUROPE), LIMITED |
---|---|---|
Company Number | : | 04108589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 November 2000 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Jamaica Road, London, England, SE1 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plaza 2000, 50th Street, Panama, Panama, | Director | 10 March 2016 | Active |
4, Jamaica Road, London, England, SE1 2BX | Secretary | 07 January 2014 | Active |
236, The Circle, Queen Elizabeth Street, London, United Kingdom, SE1 2JU | Corporate Secretary | 10 November 2000 | Active |
4, Jamaica Road, London, England, SE1 2BX | Director | 10 November 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-06 | Gazette | Gazette dissolved liquidation. | Download |
2018-04-30 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2018-04-30 | Insolvency | Liquidation compulsory completion. | Download |
2016-12-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-04-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2016-04-12 | Gazette | Gazette notice voluntary. | Download |
2016-03-31 | Dissolution | Dissolution application strike off company. | Download |
2016-03-11 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2016-03-11 | Officers | Termination secretary company with name termination date. | Download |
2016-03-10 | Address | Change registered office address company with date old address new address. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Officers | Change person secretary company with change date. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-09 | Officers | Change person secretary company with change date. | Download |
2014-01-09 | Officers | Change person director company with change date. | Download |
2014-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-08 | Officers | Change person director company with change date. | Download |
2014-01-08 | Officers | Change person secretary company with change date. | Download |
2014-01-07 | Officers | Change person director company with change date. | Download |
2014-01-07 | Officers | Appoint person secretary company with name. | Download |
2014-01-07 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.