This company is commonly known as Trevi Suppliers Limited. The company was founded 19 years ago and was given the registration number 05252915. The firm's registered office is in LONDON. You can find them at 797 Harrow Road, , London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | TREVI SUPPLIERS LIMITED |
---|---|---|
Company Number | : | 05252915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2004 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 797 Harrow Road, London, England, NW10 5PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Dryden Avenue, Hanwell, London, W7 1ES | Director | 10 December 2020 | Active |
90 Chiltern Court, Baker Street, London, England, NW1 5TE | Director | 16 May 2020 | Active |
42, Bowness Crescent, London, SW15 3QL | Secretary | 28 February 2006 | Active |
114 Cambridge Gardens, Kingston Upon Thames, KT1 3NP | Secretary | 07 October 2004 | Active |
42, Bowness Crescent, London, United Kingdom, SW15 3QL | Secretary | 01 January 2009 | Active |
42, Bowness Crescent, London, United Kingdom, SW15 3QL | Director | 19 April 2010 | Active |
42, Bowness Crescent, London, SW15 3QL | Director | 07 October 2004 | Active |
26, St. Dunstans Hill, Cheam, Sutton, England, SM1 2UE | Director | 15 May 2020 | Active |
114 Cambridge Gardens, Kingston Upon Thames, KT1 3NP | Director | 07 October 2004 | Active |
Flat 1 Knoyle House, 64 Russell Road, London, W14 8JD | Director | 28 February 2006 | Active |
28b, 26 St. Dunstans Hill, Cheam, Sutton, United Kingdom, SM1 2UE | Director | 13 March 2018 | Active |
Mr Nicolas Elie Stablo | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | French |
Address | : | 3, Dryden Avenue, London, W7 1ES |
Nature of control | : |
|
Mr Adel Al-Hussainie | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, 16-18 Park Road, 16-18 Park Road, Kingston Upon Thames, England, KT2 6BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-10-15 | Address | Change sail address company with new address. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Officers | Termination secretary company with name termination date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.