This company is commonly known as Tramonex Ltd. The company was founded 10 years ago and was given the registration number 08640955. The firm's registered office is in LONDON. You can find them at Albion House, 10 John Princess Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | TRAMONEX LTD |
---|---|---|
Company Number | : | 08640955 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 August 2013 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion House, 10 John Princess Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, 10 John Princess Street, London, W1G 0AH | Director | 07 August 2013 | Active |
Thomas Ford House, 23-24 Smithfield Street, London, EC1A 9LF | Secretary | 01 September 2015 | Active |
Thomas Ford House, 23-24 Smithfield Street, London, EC1A 9LF | Director | 07 August 2013 | Active |
Mr Marc Gilles Gaston Avedissian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | French |
Address | : | Thomas Ford House, 23-24 Smithfield Street, London, EC1A 9LF |
Nature of control | : |
|
Mr Amine Berraoui | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Moroccan |
Address | : | Allan House, 10 John Princess Street, London, W1G 0AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-03 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-02-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-11-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-31 | Gazette | Gazette notice compulsory. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-10-06 | Officers | Termination secretary company with name termination date. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-30 | Officers | Termination director company with name termination date. | Download |
2017-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Officers | Change person director company with change date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Change person director company with change date. | Download |
2016-10-28 | Officers | Change person director company with change date. | Download |
2016-05-04 | Capital | Capital allotment shares. | Download |
2016-04-18 | Resolution | Resolution. | Download |
2015-12-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.