This company is commonly known as Garnex Trading Limited. The company was founded 28 years ago and was given the registration number 03162224. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GARNEX TRADING LIMITED |
---|---|---|
Company Number | : | 03162224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 February 1996 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 05 March 2009 | Active |
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 18 February 2009 | Active |
Shuttle Hill, Ballamoar, Sandygate, IM7 3AL | Secretary | 03 January 2002 | Active |
Lanercost, 15 Oaklands Rise, Welwyn, AL6 0RN | Secretary | 03 February 2003 | Active |
5th Floor, 86 Jermyn Street, London, SW1Y 6AW | Corporate Secretary | 20 March 2008 | Active |
6 Babmaes Street, London, SW1Y 6HD | Corporate Secretary | 21 February 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 February 1996 | Active |
1 Angus Close, Chessington, KT9 2BW | Director | 03 February 2003 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 29 April 1997 | Active |
Lower Main Street, Shercock, Ireland, | Director | 03 February 2003 | Active |
16a Corrig Road, Dalkey, Ireland, | Director | 18 February 2009 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 29 April 1997 | Active |
8 Thornton Avenue, Douglas, IM1 4NU | Director | 02 July 2002 | Active |
11 Hereward Road, London, SW17 7EY | Director | 21 February 1996 | Active |
Flat 3, 18 Derby Square, Douglas, IM1 3LS | Director | 21 February 1996 | Active |
Lanercost, 15 Oaklands Rise, Welwyn, AL6 0RN | Director | 20 March 2008 | Active |
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN | Director | 29 January 1999 | Active |
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW | Director | 30 August 2007 | Active |
72 Langham Drive, Rayleigh, SS6 9TA | Director | 03 February 2003 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
8 Woodlands View, Douglas, IM2 2BT | Director | 09 April 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-07-24 | Dissolution | Dissolution application strike off company. | Download |
2017-05-09 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2014-07-28 | Restoration | Restoration order of court. | Download |
2013-10-08 | Gazette | Gazette dissolved compulsary. | Download |
2013-06-25 | Gazette | Gazette notice compulsary. | Download |
2013-04-25 | Officers | Change person director company with change date. | Download |
2012-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-12-20 | Accounts | Accounts amended with made up date. | Download |
2012-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-01 | Address | Change registered office address company with date old address. | Download |
2011-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2010-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-26 | Officers | Change corporate secretary company with change date. | Download |
2010-02-26 | Officers | Change person director company with change date. | Download |
2010-02-26 | Officers | Change person director company with change date. | Download |
2009-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2009-03-16 | Officers | Legacy. | Download |
2009-03-16 | Officers | Legacy. | Download |
2009-03-09 | Officers | Legacy. | Download |
2009-03-09 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.