Company Information for TRAMONEX LTD
ALLAN HOUSE, 10 JOHN PRINCESS STREET, LONDON, W1G 0AH,
|
Company Registration Number
08640955
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRAMONEX LTD | ||
Legal Registered Office | ||
ALLAN HOUSE 10 JOHN PRINCESS STREET LONDON W1G 0AH Other companies in W4 | ||
Previous Names | ||
|
Company Number | 08640955 | |
---|---|---|
Company ID Number | 08640955 | |
Date formed | 2013-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 07:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRAMONEX LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMINE BERRAOUI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE CANDICE ODILE REGNIER |
Company Secretary | ||
MARC GILLES GASTON AVEDISSIAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 1 EAST POULTRY AVENUE INNOVATION WAREHOUSE 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM THOMAS FORD HOUSE 23-24 SMITHFIELD STREET LONDON EC1A 9LF | |
TM02 | Termination of appointment of Irene Candice Odile Regnier on 2017-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC GILLES GASTON AVEDISSIAN | |
PSC07 | CESSATION OF MARC GILLES GASTON AVEDISSIAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Marc Gilles Gaston Avedissian on 2016-07-19 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 350001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GILLES GASTON AVEDISSIAN / 19/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMINE BERRAOUI / 01/10/2016 | |
ANNOTATION | Replacement | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 3751 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 3751.00 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/03/2016 | |
RES10 | Resolutions passed:
| |
AP03 | Appointment of Mrs Irene Candice Odile Regnier as company secretary on 2015-09-01 | |
SH01 | 25/10/15 STATEMENT OF CAPITAL GBP 200000 | |
CH01 | Director's details changed for Amine Berraoui on 2014-09-15 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 07/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM 563 Chiswick High Road London W4 3AY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC GILLES GASTON AVEDISSIAN / 03/08/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 90000 | |
SH01 | 01/10/14 STATEMENT OF CAPITAL GBP 90000 | |
AR01 | 07/08/14 FULL LIST | |
RES15 | CHANGE OF NAME 06/08/2014 | |
CERTNM | COMPANY NAME CHANGED HERMES CASH LTD CERTIFICATE ISSUED ON 08/08/14 | |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 30000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-29 |
Winding-Up Orders | 2018-11-01 |
Petitions | 2018-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAMONEX LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TRAMONEX LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRAMONEX LTD | Event Date | 2018-12-29 |
In the High Court of Justice No 007517 of 2018 TRAMONEX LTD (Company Number 08640955 ) In Compulsory Liquidation Registered office: Innovation Warehouse, 1 East Poultry Avenue, London, EC1A 9PT Princi… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | TRAMONEX LTD | Event Date | 2018-10-24 |
In the High Court Of Justice case number 007517 Official Receiver appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | TRAMONEX LTD | Event Date | 2018-10-03 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2018-007517 In the Matter of TRAMONEX LTD (Company Number 08640955 ) In the Matter of The Insolvency Act 1986 A Petitio… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |