UKBizDB.co.uk

TRAMONEX LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Albion House, 10 John Princess Street, London, W1G 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princess Street, London, W1G 0AH

Director07 August 2013Active
Thomas Ford House, 23-24 Smithfield Street, London, EC1A 9LF

Secretary01 September 2015Active
Thomas Ford House, 23-24 Smithfield Street, London, EC1A 9LF

Director07 August 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Gazette

Gazette dissolved liquidation.

Download
2023-05-03Insolvency

Liquidation compulsory return final meeting.

Download
2023-02-01Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-04Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-27Insolvency

Liquidation compulsory winding up progress report.

Download
2020-01-29Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-16Address

Change registered office address company with date old address new address.

Download
2019-01-09Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-11-15Insolvency

Liquidation compulsory winding up order.

Download
2018-08-08Dissolution

Dissolved compulsory strike off suspended.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2018-01-17Address

Change registered office address company with date old address new address.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-07-30Officers

Termination director company with name termination date.

Download
2017-07-30Persons with significant control

Cessation of a person with significant control.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Officers

Change person director company with change date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-10-28Officers

Change person director company with change date.

Download
2016-05-04Capital

Capital allotment shares.

Download
2016-04-18Resolution

Resolution.

Download
2015-12-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.