This company is commonly known as Trendhomes Ltd. The company was founded 10 years ago and was given the registration number 08786269. The firm's registered office is in WHETSTONE. You can find them at Mountview Court, 1148 High Road, Whetstone, London. This company's SIC code is 41100 - Development of building projects.
Name | : | TRENDHOMES LTD |
---|---|---|
Company Number | : | 08786269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 November 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court, 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 108, Purley Way, Croydon, England, CR0 3JP | Director | 23 November 2014 | Active |
Suite 12a, 8 Shepherd Market, London, W1J 7JY | Director | 22 November 2013 | Active |
Mr Rafal Leszek Maniak | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Polish |
Address | : | Suite 12a, 8 Shepherd Market, London, W1J 7JY |
Nature of control | : |
|
Mr Tomas Zarzycki | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Suite 108, Purley Way, Croydon, England, CR0 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-09 | Resolution | Resolution. | Download |
2019-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-07 | Gazette | Gazette notice compulsory. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-12 | Address | Change registered office address company with date old address new address. | Download |
2017-10-11 | Address | Change registered office address company with date old address new address. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.