This company is commonly known as Taray Homes Ltd. The company was founded 7 years ago and was given the registration number 10648710. The firm's registered office is in ROCHESTER. You can find them at 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | TARAY HOMES LTD |
---|---|---|
Company Number | : | 10648710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Magazine B Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ | Secretary | 31 July 2018 | Active |
10 Magazine B, Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England, ME2 4UY | Director | 02 March 2017 | Active |
Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ | Director | 30 September 2019 | Active |
Canada House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Director | 05 July 2018 | Active |
Lawrence Coppen | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | Fourth Floor Toronto Square, Toronto Street, Leeds, LS1 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-17 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-17 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-07-25 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-07-25 | Insolvency | Liquidation in administration proposals. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Gazette | Gazette filings brought up to date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.