This company is commonly known as Reverie Trading Limited. The company was founded 12 years ago and was given the registration number 07773773. The firm's registered office is in SOUTHALL. You can find them at Kp House Office 4a, 12 Park Avenue, Southall, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | REVERIE TRADING LIMITED |
---|---|---|
Company Number | : | 07773773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2011 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kp House Office 4a, 12 Park Avenue, Southall, England, UB1 3AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Office 4a Park Avenue, Southall, England, UB1 3AD | Director | 01 February 2021 | Active |
67, Waterbeach Road, Slough, England, SL1 3JT | Director | 01 February 2013 | Active |
41, Kingsley Avenue, Bradford, England, BD2 1DP | Director | 01 February 2013 | Active |
96, Clayton Street, Nelson, United Kingdom, BB9 7PR | Director | 14 September 2011 | Active |
Unit 110 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST | Director | 01 February 2013 | Active |
67, Waterbeach Road, Slough, England, SL1 3JT | Director | 01 February 2013 | Active |
22, Brunel Road, High Wycombe, England, HP13 5SR | Director | 06 April 2016 | Active |
Kp House, Office 4a, 12 Park Avenue, Southall, England, UB1 3AD | Director | 28 October 2020 | Active |
165, Norbury Crescent, London, United Kingdom, SW16 4JX | Director | 02 April 2012 | Active |
Mr Ionut Robert Ionescu | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2021 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 12, Office 4a Park Avenue, Southall, England, UB1 3AD |
Nature of control | : |
|
Mr Farhan Miah | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kp House, Office 4a, Southall, England, UB1 3AD |
Nature of control | : |
|
Mr Marian-Cristian-Gigi Feldman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 22, Brunel Road, High Wycombe, England, HP13 5SR |
Nature of control | : |
|
Mr Isa Ali Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67, Waterbeach Road, Slough, England, SL1 3JT |
Nature of control | : |
|
Dr Shakeel Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Kingsley Avenue, Bradford, England, BD2 1DP |
Nature of control | : |
|
Ms Florina Andreea Dragoi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 110 New Farm Buildings, 4 Drift Road, Maidenhead, England, SL6 3ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2022-08-04 | Gazette | Gazette filings brought up to date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Gazette | Gazette filings brought up to date. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-01-03 | Officers | Termination director company with name termination date. | Download |
2021-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.