UKBizDB.co.uk

TRUSTED CASH LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Prescot Street, London, E1 8NN

Director06 January 2011Active
66, Prescot Street, London, E1 8NN

Director01 January 2012Active
66, Prescot Street, London, E1 8NN

Director05 February 2016Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary03 January 2012Active
1648, Memorial Drive, Burlington, Usa, NC 27215

Director23 December 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-28Insolvency

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

Download
2019-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-07Address

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

Download
2019-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-03Resolution

Resolution.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Termination secretary company with name termination date.

Download
2018-02-21Officers

Change person director company with change date.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Change corporate secretary company with change date.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type small.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-13Gazette

Gazette filings brought up to date.

Download
2016-01-12Gazette

Gazette notice compulsory.

Download
2016-01-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.