This company is commonly known as Svenson Commodities Limited. The company was founded 21 years ago and was given the registration number 04635574. The firm's registered office is in LONDON. You can find them at 30 Finsbury Square, , London, . This company's SIC code is 5190 - Other wholesale.
Name | : | SVENSON COMMODITIES LIMITED |
---|---|---|
Company Number | : | 04635574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 January 2003 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Finsbury Square, London, EC2P 2YU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
264 Wilbraham Road, Whalley Range, Manchester, M16 8QL | Director | 19 December 2003 | Active |
39 Morland Road, Old Trafford, Manchester, M16 9WZ | Secretary | 08 March 2005 | Active |
45 Westmoreland Street, Nelson, BB9 7BB | Secretary | 17 January 2003 | Active |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 27 March 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 January 2003 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 10 May 2004 | Active |
39 Morland Road, Old Trafford, Manchester, M16 9WZ | Director | 08 March 2005 | Active |
53 Vaughan Road, Chorlton, Manchester, M21 0ZL | Director | 17 January 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-12-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-09-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-08-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-08-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-09-21 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-09-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2016-09-20 | Insolvency | Liquidation miscellaneous. | Download |
2015-08-14 | Insolvency | Liquidation miscellaneous. | Download |
2014-09-16 | Insolvency | Liquidation miscellaneous. | Download |
2013-09-03 | Address | Change registered office address company with date old address. | Download |
2013-08-30 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2013-07-22 | Insolvency | Liquidation miscellaneous. | Download |
2013-07-04 | Insolvency | Liquidation compulsory winding up order. | Download |
2012-10-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-23 | Address | Change registered office address company with date old address. | Download |
2011-08-23 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-08-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-08-23 | Resolution | Resolution. | Download |
2011-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2010-02-13 | Gazette | Gazette filings brought up to date. | Download |
2010-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-02-10 | Officers | Change person director company with change date. | Download |
2010-02-10 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.