This company is commonly known as Tristar Products (uk) Limited. The company was founded 12 years ago and was given the registration number 08086841. The firm's registered office is in LONDON. You can find them at 88 Crawford Street, , London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | TRISTAR PRODUCTS (UK) LIMITED |
---|---|---|
Company Number | : | 08086841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2012 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Crawford Street, London, W1H 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, England, | Director | 25 November 2015 | Active |
88, Crawford Street, London, England, W1H 2EJ | Director | 26 October 2012 | Active |
88, Crawford Street, London, United Kingdom, W1H 2EJ | Director | 29 May 2012 | Active |
88, Crawford Street, London, England, W1H 2EJ | Director | 02 July 2013 | Active |
Mr Keith Mirchandani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | American |
Address | : | C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-28 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-03-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Address | Change sail address company with new address. | Download |
2016-06-06 | Officers | Change person director company with change date. | Download |
2015-12-11 | Officers | Appoint person director company with name date. | Download |
2015-06-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Address | Change sail address company with new address. | Download |
2015-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.