This company is commonly known as Srse Holdings Ltd. The company was founded 6 years ago and was given the registration number 10907982. The firm's registered office is in LONDON. You can find them at International House, 24 Holborn Viaduct, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SRSE HOLDINGS LTD |
---|---|---|
Company Number | : | 10907982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2017 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Lilestone Street, 39 Lilestone Street, Gemma House, London, England, NW8 8SS | Director | 09 August 2017 | Active |
International House, 24 Holborn Viaduct, London, England, EC1A 2BN | Director | 02 October 2018 | Active |
106 Candle House, 1 Wharf Approach, Leeds, United Kingdom, LS1 4GJ | Director | 09 August 2017 | Active |
Ms Sara Louise Gilmer | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | International House, 24 Holborn Viaduct, London, England, EC1A 2BN |
Nature of control | : |
|
Mr Alexander Young | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 106 Candle House, 1 Wharf Approach, Leeds, United Kingdom, LS1 4GJ |
Nature of control | : |
|
Mr Sheik Rostom | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Lilestone Street, 39 Lilestone Street, London, England, NW8 8SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-09 | Gazette | Gazette notice compulsory. | Download |
2022-09-16 | Gazette | Gazette filings brought up to date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-23 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-10-06 | Officers | Appoint person director company with name date. | Download |
2018-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.