This company is commonly known as Davenport Global Trading Limited. The company was founded 19 years ago and was given the registration number 05174230. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 5143 - Wholesale electric household goods.
Name | : | DAVENPORT GLOBAL TRADING LIMITED |
---|---|---|
Company Number | : | 05174230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 July 2004 |
End of financial year | : | 31 July 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Melrose Avenue, Norbury, SW16 4QU | Secretary | 19 December 2007 | Active |
16 Melrose Avenue, Norbury, SW16 4QU | Director | 19 December 2007 | Active |
Signal House, 16 Lyon Road, Harrow, Harrow, HA1 2AG | Secretary | 08 July 2004 | Active |
65 Leamington Crescent, Harrow, HA2 9HH | Secretary | 20 September 2006 | Active |
65 Leamington Crescent, Harrow, HA2 9HH | Secretary | 25 October 2004 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Secretary | 08 July 2004 | Active |
Signal House, 16 Lyon Road, Harrow, Harrow, HA1 2AG | Director | 08 July 2004 | Active |
4 Tylecroft Road, Norbury, London, SW16 4BG | Director | 22 March 2006 | Active |
16 Melrose Avenue, Norbury, SW16 4QU | Director | 22 March 2006 | Active |
65 Leamington Crescent, Harrow, HA2 9HH | Director | 15 October 2004 | Active |
2nd Floor, 145-157 St John Street, London, EC1V 4PY | Corporate Director | 08 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-04-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-03-15 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-03-13 | Insolvency | Liquidation miscellaneous. | Download |
2016-04-27 | Insolvency | Liquidation miscellaneous. | Download |
2015-04-28 | Insolvency | Liquidation miscellaneous. | Download |
2014-04-14 | Insolvency | Liquidation miscellaneous. | Download |
2013-05-02 | Insolvency | Liquidation miscellaneous. | Download |
2012-04-30 | Insolvency | Liquidation miscellaneous. | Download |
2011-03-10 | Address | Change registered office address company with date old address. | Download |
2011-03-10 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2011-03-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-03-01 | Restoration | Legacy. | Download |
2009-10-20 | Gazette | Gazette dissolved compulsary. | Download |
2009-07-07 | Gazette | Gazette notice compulsary. | Download |
2008-09-25 | Officers | Legacy. | Download |
2008-08-06 | Address | Legacy. | Download |
2007-12-31 | Officers | Legacy. | Download |
2007-12-31 | Officers | Legacy. | Download |
2007-12-31 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.