This company is commonly known as Trc Investments Limited. The company was founded 22 years ago and was given the registration number 04295871. The firm's registered office is in LONDON. You can find them at 54 Conduit Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | TRC INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 04295871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 September 2001 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54 Conduit Street, London, W1S 2YY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Conduit Street, London, W1S 2YY | Director | 03 April 2017 | Active |
59 Lafone Street, Shad Thames, London, SE1 2LX | Corporate Secretary | 28 September 2001 | Active |
Adam House, New Burlington Street, London, United Kingdom, W1S 3BQ | Corporate Secretary | 01 June 2006 | Active |
2nd Floor Adam House, 14 New Burlington Street, London, W1S 3BQ | Director | 13 September 2010 | Active |
54, Conduit Street, London, W1S 2YY | Director | 20 December 2016 | Active |
Roche Vue, Le Boulevard, St Brelade, Ci, JE3 8AB | Director | 10 July 2002 | Active |
Unit 2, 349c, High Road, London, United Kingdom, N22 8JA | Director | 01 October 2013 | Active |
54, Conduit Street, London, England, W1S 2YY | Director | 12 December 2013 | Active |
Unit 2, 349c, High Road, London, United Kingdom, N22 8JA | Director | 01 July 2011 | Active |
54, Conduit Street, London, England, W1S 2YY | Director | 11 December 2013 | Active |
59 Lafone Street, Shad Thames, London, SE1 2LX | Corporate Director | 28 September 2001 | Active |
Adam House, 14 New Burlington Street, London, United Kingdom, W1S 3BQ | Corporate Director | 24 May 2005 | Active |
Mr Rajiv Dash | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Indian |
Address | : | 54, Conduit Street, London, W1S 2YY |
Nature of control | : |
|
Matson International Limited | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | British Virgin Islands |
Address | : | Belmont Chambers, Road Town, Tortola, British Virgin Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-21 | Dissolution | Dissolution application strike off company. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
2017-02-08 | Gazette | Gazette filings brought up to date. | Download |
2017-02-07 | Gazette | Gazette notice compulsory. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Termination director company. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-12-22 | Officers | Appoint person director company with name date. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.