This company is commonly known as Tarrida Design Ltd. The company was founded 4 years ago and was given the registration number 12333783. The firm's registered office is in LONDON. You can find them at 159 Cricklewood Broadway, , London, . This company's SIC code is 74100 - specialised design activities.
Name | : | TARRIDA DESIGN LTD |
---|---|---|
Company Number | : | 12333783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 159 Cricklewood Broadway, London, England, NW2 3HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Lyme Farm Road, London, England, SE12 8JH | Secretary | 13 April 2021 | Active |
133, Lyme Farm Road, London, England, SE12 8JH | Director | 13 April 2021 | Active |
Flat 1 29a-31a, Golders Green Road, London, England, NW11 8EE | Secretary | 01 October 2020 | Active |
12b, Brondesbury Villas, London, England, NW6 6AA | Secretary | 01 October 2020 | Active |
74, Penfold Place, London, England, NW1 6RQ | Secretary | 01 October 2020 | Active |
159, Cricklewood Broadway, London, England, NW2 3HY | Director | 01 January 2020 | Active |
Flat 1 29a-31a, Golders Green Road, London, England, NW11 8EE | Director | 01 October 2020 | Active |
12b, Brondesbury Villas, London, England, NW6 6AA | Director | 01 October 2020 | Active |
74, Penfold Place, London, England, NW1 6RQ | Director | 01 October 2020 | Active |
Flat 131 Napier House, Bromyard Avenue, London, England, W3 7FJ | Director | 26 November 2019 | Active |
Mr Remigijus Eidulis | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 133, Lyme Farm Road, London, England, SE12 8JH |
Nature of control | : |
|
Mr Fateh Bouguerch | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 74, Penfold Place, London, England, NW1 6RQ |
Nature of control | : |
|
Ms Hanady Baalbaki | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | Lebanese |
Country of residence | : | England |
Address | : | 159, Cricklewood Broadway, London, England, NW2 3HY |
Nature of control | : |
|
Mr Ghassan Ibrahim Al-Aaraji | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 29a-31a, Golders Green Road, London, England, NW11 8EE |
Nature of control | : |
|
Mr Jehad Al Thalmi | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 159, Cricklewood Broadway, London, England, NW2 3HY |
Nature of control | : |
|
Mr Oscar Tarrida Arana | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | Flat 131 Napier House, Bromyard Avenue, London, England, W3 7FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2021-04-13 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Appoint person secretary company with name date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Termination secretary company with name termination date. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Officers | Appoint person secretary company with name date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.