This company is commonly known as Super Trooper Health Limited. The company was founded 4 years ago and was given the registration number 12366638. The firm's registered office is in WATFORD. You can find them at Flat 5, 9 Langley Road, Watford, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SUPER TROOPER HEALTH LIMITED |
---|---|---|
Company Number | : | 12366638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2019 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5, 9 Langley Road, Watford, England, WD17 4PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 15 March 2022 | Active |
Flat 5, 9 Langley Road, Watford, England, WD17 4PS | Director | 26 June 2020 | Active |
Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL | Director | 17 June 2020 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 29 July 2020 | Active |
The Barn, 16 Nascot Place, Watford, England, WD17 4QT | Director | 17 December 2019 | Active |
Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL | Director | 29 April 2020 | Active |
Sarah Marie Grauert | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Ann Gillian Howes | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, 16 Nascot Place, Watford, England, WD17 4QT |
Nature of control | : |
|
Mr Stephen Henry Evans-Jones | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, 9 Langley Road, Watford, England, WD17 4PS |
Nature of control | : |
|
Patrick James Finn | ||
Notified on | : | 17 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Flat 5, 47, Belsize Park Gardens, London, England, NW3 4JL |
Nature of control | : |
|
Peace Love Products | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Seychelles |
Address | : | Room 5, 2nd Floor, Olivier Maradan Building, Victoria, Seychelles, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Address | Change sail address company with old address new address. | Download |
2020-07-29 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.