This company is commonly known as Tutto Parquet Limited. The company was founded 29 years ago and was given the registration number 02978091. The firm's registered office is in GREENFORD. You can find them at Unit 6/7 Arrow Business Centre 19 Aintree Road, Perivale, Greenford, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | TUTTO PARQUET LIMITED |
---|---|---|
Company Number | : | 02978091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1994 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6/7 Arrow Business Centre 19 Aintree Road, Perivale, Greenford, England, UB6 7LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6/7, Arrow Business Centre, 19 Aintree Road, Perivale, United Kingdom, UB6 7LA | Corporate Secretary | 21 September 2017 | Active |
Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ | Director | 12 October 1994 | Active |
Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ | Director | 12 October 1994 | Active |
33, Clay Lane, Bushey Heath, United Kingdom, WD23 1NZ | Director | 20 July 2016 | Active |
37 Fairfax Road, London, NW6 4EW | Secretary | 12 October 1994 | Active |
35a-37 Fairfax Road, London, NW6 4EW | Corporate Secretary | 10 November 2004 | Active |
35a/37, Fairfax Road, London, United Kingdom, NW6 4EW | Corporate Secretary | 22 September 2009 | Active |
Mr Graham Douglas Colover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ |
Nature of control | : |
|
Mrs Jacqueline Judith Colover | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lescale, Barnet Lane, Elstree, Borehamwood, United Kingdom, WD6 3QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Officers | Change person director company with change date. | Download |
2019-10-07 | Officers | Change corporate secretary company with change date. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-23 | Officers | Appoint corporate secretary company with name date. | Download |
2017-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-27 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.