This company is commonly known as Sure Trading Limited. The company was founded 16 years ago and was given the registration number 06298402. The firm's registered office is in MIDDLESEX. You can find them at 6 Sedgecombe Avenue, Harrow, Middlesex, . This company's SIC code is 43120 - Site preparation.
Name | : | SURE TRADING LIMITED |
---|---|---|
Company Number | : | 06298402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 2007 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Sedgecombe Avenue, Harrow, Middlesex, HA3 0HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Sedgecombe Avenue, Harrow, Middlesex, HA3 0HL | Director | 01 September 2009 | Active |
6 Linnins Pond, Flamstead, St. Albans, AL3 8EG | Secretary | 16 July 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 02 July 2007 | Active |
34 Bettespol Meadows, Redbourn, St. Albans, AL3 7EW | Director | 16 July 2007 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 02 July 2007 | Active |
Mr Roger Snowling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Vicarage Lane, Hemel Hempstead, England, HP3 0LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-20 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-20 | Insolvency | Liquidation compulsory completion. | Download |
2018-04-28 | Insolvency | Liquidation compulsory winding up order. | Download |
2017-10-07 | Gazette | Gazette filings brought up to date. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Gazette | Gazette notice compulsory. | Download |
2017-07-05 | Gazette | Gazette filings brought up to date. | Download |
2017-07-04 | Gazette | Gazette notice compulsory. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Officers | Termination secretary company with name. | Download |
2014-04-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-24 | Officers | Change person director company with change date. | Download |
2011-01-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2009-12-15 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.