UKBizDB.co.uk

TRU (UK) H7 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tru (uk) H7 Limited. The company was founded 8 years ago and was given the registration number 09873499. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRU (UK) H7 LIMITED
Company Number:09873499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 November 2015
End of financial year:28 January 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howe Farm, Bentley Woods, Farley, Salisbury, England, SP5 1AQ

Director14 May 2018Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary16 November 2015Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director16 November 2015Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director16 November 2015Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director06 January 2017Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director16 November 2015Active

People with Significant Control

Tru (Holdings) Limited
Notified on:22 February 2021
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Tru Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-04Gazette

Gazette dissolved liquidation.

Download
2021-05-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-26Resolution

Resolution.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-17Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts amended with accounts type full.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-11-27Resolution

Resolution.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-14Officers

Termination director company with name termination date.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.