UKBizDB.co.uk

GARNEX TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary05 March 2009Active
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director18 February 2009Active
Shuttle Hill, Ballamoar, Sandygate, IM7 3AL

Secretary03 January 2002Active
Lanercost, 15 Oaklands Rise, Welwyn, AL6 0RN

Secretary03 February 2003Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary20 March 2008Active
6 Babmaes Street, London, SW1Y 6HD

Corporate Secretary21 February 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 February 1996Active
1 Angus Close, Chessington, KT9 2BW

Director03 February 2003Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director29 April 1997Active
Lower Main Street, Shercock, Ireland,

Director03 February 2003Active
16a Corrig Road, Dalkey, Ireland,

Director18 February 2009Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director29 April 1997Active
8 Thornton Avenue, Douglas, IM1 4NU

Director02 July 2002Active
11 Hereward Road, London, SW17 7EY

Director21 February 1996Active
Flat 3, 18 Derby Square, Douglas, IM1 3LS

Director21 February 1996Active
Lanercost, 15 Oaklands Rise, Welwyn, AL6 0RN

Director20 March 2008Active
3 Orchid Close, Abbeyfields, Douglas, IM2 7EN

Director29 January 1999Active
6a Carlton Road, Northumberland Heath, Erith, DA8 1DW

Director30 August 2007Active
72 Langham Drive, Rayleigh, SS6 9TA

Director03 February 2003Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
8 Woodlands View, Douglas, IM2 2BT

Director09 April 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 February 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-07-24Dissolution

Dissolution application strike off company.

Download
2017-05-09Address

Change registered office address company with date old address new address.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2014-07-28Restoration

Restoration order of court.

Download
2013-10-08Gazette

Gazette dissolved compulsary.

Download
2013-06-25Gazette

Gazette notice compulsary.

Download
2013-04-25Officers

Change person director company with change date.

Download
2012-12-20Accounts

Accounts with accounts type total exemption full.

Download
2012-12-20Accounts

Accounts amended with made up date.

Download
2012-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-05Accounts

Accounts with accounts type total exemption small.

Download
2011-03-01Address

Change registered office address company with date old address.

Download
2011-02-21Annual return

Annual return company with made up date full list shareholders.

Download
2010-09-13Accounts

Accounts with accounts type total exemption full.

Download
2010-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-26Officers

Change corporate secretary company with change date.

Download
2010-02-26Officers

Change person director company with change date.

Download
2010-02-26Officers

Change person director company with change date.

Download
2009-05-12Accounts

Accounts with accounts type total exemption full.

Download
2009-03-16Officers

Legacy.

Download
2009-03-16Officers

Legacy.

Download
2009-03-09Officers

Legacy.

Download
2009-03-09Officers

Legacy.

Download

Copyright © 2024. All rights reserved.