This company is commonly known as Sports Trophies & Engravers Limited. The company was founded 52 years ago and was given the registration number 01046818. The firm's registered office is in EAST FINCHLEY. You can find them at Langley House, Park Road, East Finchley, London. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SPORTS TROPHIES & ENGRAVERS LIMITED |
---|---|---|
Company Number | : | 01046818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 March 1972 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langley House, Park Road, East Finchley, London, N2 8EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW | Secretary | - | Active |
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW | Director | - | Active |
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW | Director | 03 March 1999 | Active |
Unit 9, Bedford Business Centre, Mile Road, Bedford, United Kingdom, MK42 9TW | Director | - | Active |
Claire Baker | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Bedford Business Centre, Bedford, United Kingdom, MK42 9TW |
Nature of control | : |
|
Mr Nicholas Robert Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mrs June Irene Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Mr Robert Eric Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Address | : | Devonshire House, Manor Way, Borehamwood, WD6 1QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-29 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Officers | Change person secretary company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2017-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.