This company is commonly known as Tristar Group Limited. The company was founded 38 years ago and was given the registration number 01966973. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | TRISTAR GROUP LIMITED |
---|---|---|
Company Number | : | 01966973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 November 1985 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compass Fri Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Secretary | 11 June 2018 | Active |
Wafi Residence, Flat 308, Health Care City, Dubai, Uae, | Director | 27 November 2015 | Active |
Stanmore Business & Innovation Centre, Howard Road, Suite 203, Stanmore, England, HA7 1BT | Director | 17 February 1995 | Active |
Compass Fri, Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 08 November 2018 | Active |
Dovecote Lodge, 104 Luton Road, Harpenden, AL5 3BL | Secretary | 23 June 1994 | Active |
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY | Secretary | - | Active |
Hortus, Ockham Drive Ockham Road North, West Horsley, KT24 6PG | Director | - | Active |
153 The Park Market Bosworth, Nuneaton, CV13 0LP | Director | - | Active |
3 The Orchards, Hatfield Norton, Worcester, WR5 2PY | Director | - | Active |
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY | Director | - | Active |
Oak Lawn, Compton Avenue, London, N6 4LB | Director | 18 April 2008 | Active |
The Homestead, Cliffords Masne, Newent, GL18 1JT | Director | 18 September 1995 | Active |
Omega (Uk) Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 63, Winnington Road, London, England, N2 0TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Address | Change sail address company with old address new address. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Address | Move registers to registered office company with new address. | Download |
2019-08-06 | Address | Move registers to registered office company with new address. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-11 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Capital | Capital allotment shares. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.