This company is commonly known as Trusted Cash Limited. The company was founded 14 years ago and was given the registration number 07112031. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TRUSTED CASH LIMITED |
---|---|---|
Company Number | : | 07112031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 December 2009 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Prescot Street, London, E1 8NN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Prescot Street, London, E1 8NN | Director | 06 January 2011 | Active |
66, Prescot Street, London, E1 8NN | Director | 01 January 2012 | Active |
66, Prescot Street, London, E1 8NN | Director | 05 February 2016 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 03 January 2012 | Active |
1648, Memorial Drive, Burlington, Usa, NC 27215 | Director | 23 December 2009 | Active |
Mr Graham Arthur Mcewan Muir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr David Alan Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Kirk Michael Chewning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-10-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Officers | Termination secretary company with name termination date. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Officers | Change corporate secretary company with change date. | Download |
2017-11-02 | Accounts | Accounts with accounts type small. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type small. | Download |
2016-02-05 | Officers | Appoint person director company with name date. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-13 | Gazette | Gazette filings brought up to date. | Download |
2016-01-12 | Gazette | Gazette notice compulsory. | Download |
2016-01-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.