This company is commonly known as De Beers Trademarks Limited. The company was founded 23 years ago and was given the registration number 04140608. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | DE BEERS TRADEMARKS LIMITED |
---|---|---|
Company Number | : | 04140608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 January 2001 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Carlton House Terrace, London, United Kingdom, SW1Y 5AN | Corporate Secretary | 21 September 2016 | Active |
1 More London Place, London, SE1 2AF | Director | 02 March 2009 | Active |
1 More London Place, London, SE1 2AF | Director | 12 January 2001 | Active |
1 More London Place, London, SE1 2AF | Director | 31 March 2014 | Active |
3, Tallow Road, Brentford, TW8 8EU | Secretary | 09 September 2005 | Active |
17, Charterhouse Street, London, United Kingdom, EC1N 6RA | Secretary | 09 July 2014 | Active |
9 Brookhill Road, Barnet, EN4 8SE | Secretary | 12 January 2001 | Active |
12 Ozonia Walk, Wickford, SS12 0PH | Secretary | 30 September 2004 | Active |
Lawn Cottage, Camden Park, Tunbridge Wells, TN2 4TN | Secretary | 30 October 2001 | Active |
19 St Lukes Road, London, W11 1DB | Director | 30 May 2006 | Active |
40, Oakhill Road, Sevenoaks, TN13 1NS | Director | 30 May 2006 | Active |
Ridlands End, Ridlands Lane Lipsfield Chart, Oxted, RH8 0SS | Director | 12 January 2001 | Active |
The Manor House, Three Gates Lane, Haslemere, GU27 2ES | Director | 12 January 2001 | Active |
35, Dedwood Terrace, St Mary's Bay, Auckland 1011, New Zealand, | Director | 30 May 2006 | Active |
De Beers Intangibles Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Charterhouse Street, London, England, EC1N 6RA |
Nature of control | : |
|
Government Of The Republic Of Botswana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Botswana |
Address | : | Ministry Of Minerals, Energy & Water Resources, Government Enclave, Gaborone, Botswana, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-26 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-12-18 | Address | Change sail address company with old address new address. | Download |
2019-12-18 | Address | Move registers to sail company with new address. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-16 | Resolution | Resolution. | Download |
2019-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-22 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type full. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-13 | Address | Move registers to registered office company with new address. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2017-03-13 | Address | Change registered office address company with date old address new address. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-09-22 | Officers | Appoint corporate secretary company with name date. | Download |
2016-03-03 | Miscellaneous | Legacy. | Download |
2016-03-02 | Officers | Termination secretary company with name termination date. | Download |
2016-03-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.