This company is commonly known as Sorena Export Limited. The company was founded 21 years ago and was given the registration number 04778890. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SORENA EXPORT LIMITED |
---|---|---|
Company Number | : | 04778890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2003 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Great Portland Street, First Floor, London, England, W1W 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Park Road, Dunfermline, Fife, Rosyth, United Kingdom, KY11 2JL | Director | 09 April 2020 | Active |
Cornwall Buildings, 45-51 Newhall Street, Office 330, Birmingham, United Kingdom, B3 3QR | Corporate Secretary | 10 July 2007 | Active |
Cornwall Buildings, 45 Newhall Street, Suite 211, Birmingham, England, B3 3QR | Corporate Secretary | 21 March 2012 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Secretary | 28 May 2003 | Active |
63/7 Alufej Zahal, Holon, Israel, | Corporate Secretary | 28 May 2003 | Active |
3rd, Floor, 10 Foster Lane, London, United Kingdom, EC2V 6HR | Corporate Secretary | 19 December 2012 | Active |
32, Wigmore Street, 1st Floor, London, England, W1U 2RP | Director | 19 December 2012 | Active |
32, Wigmore Street, 1st Floor, London, England, W1U 2RP | Director | 23 July 2010 | Active |
10, Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR | Director | 19 December 2012 | Active |
10, Foster Lane, 3rd Floor, London, United Kingdom, EC2V 6HR | Director | 19 December 2012 | Active |
84, Park Road, Dunfermline, Fife, Rosyth, United Kingdom, KY11 2JL | Director | 09 April 2020 | Active |
31 Buxton Road, Stockport, SK2 6LS | Corporate Nominee Director | 28 May 2003 | Active |
35 Barrack Road 3rd Floor, Belize City, Belize, CA | Corporate Director | 28 May 2003 | Active |
Ms Olha Palyvoda | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Ukrainian |
Country of residence | : | Ukraine |
Address | : | 15-322, Academician Dobrokhotov, Kyiv, Ukraine, 03142 |
Nature of control | : |
|
Mr. Neil Young | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Park Road, Dunfermline, Fife, Rosyth, United Kingdom, KY11 2JL |
Nature of control | : |
|
Gregory Edward Elias | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 10, Foster Lane, London, United Kingdom, EC2V 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-19 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2020-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Officers | Termination secretary company with name termination date. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Change corporate secretary company with change date. | Download |
2018-11-28 | Address | Change registered office address company with date old address new address. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.