This company is commonly known as R. & S. Greeting Cards Limited. The company was founded 49 years ago and was given the registration number 01193808. The firm's registered office is in WEMBLEY. You can find them at Unit 1, Fourth Way, Wembley, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | R. & S. GREETING CARDS LIMITED |
---|---|---|
Company Number | : | 01193808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1974 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Fourth Way, Wembley, England, HA9 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU | Secretary | 03 April 1998 | Active |
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU | Director | 03 April 1998 | Active |
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU | Director | 03 April 1998 | Active |
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU | Director | 03 April 1998 | Active |
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU | Director | 25 April 2017 | Active |
C/O Hudson Weir Limited, 58 Leman Street, London, E1 8EU | Director | 03 April 1998 | Active |
21 Manor Road South, Hinchley Wood, Esher, KT10 0PY | Secretary | - | Active |
Fleximore House Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | - | Active |
Whitehails, 21 Woodlands Road, Surbiton, KT6 6PR | Director | - | Active |
Whitehalls 21 Woodlands Road, Surbiton, KT6 6PR | Director | - | Active |
21 Manor Road South, Hinchley Wood, Esher, KT10 0PY | Director | - | Active |
Flexmore House Hill Farm Lane, Chalfont St Giles, HP8 4NT | Director | - | Active |
47 Shirley Hills Road, Croydon, CR0 5HQ | Director | - | Active |
21 Manor Road South, Hinchley Wood, Esher, KT10 0PY | Director | - | Active |
47 Shirley Hills Road, Croydon, CR0 5HQ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-03-23 | Resolution | Resolution. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Change account reference date company current extended. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-25 | Officers | Appoint person director company with name date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.