07778582 LTD
CAMBRIDGE TRADE WHITE LTD

Hellopages » Cambridgeshire » Cambridge » CB1 2JD
Company number 07778582
Status Liquidation
Incorporation Date 19 September 2011
Company Type Private Limited Company
Address WOOD PAGE ALLEN LTD, CB1 BUSINESS CENTRE, 20 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 2JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Restoration by order of the court; Company name changed trade white\certificate issued on 25/07/16; Final Gazette dissolved following liquidation. The most likely internet sites of 07778582 LTD are www.07778582.co.uk, and www.07778582.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. 07778582 Ltd is a Private Limited Company. The company registration number is 07778582. 07778582 Ltd has been working since 19 September 2011. The present status of the company is Liquidation. The registered address of 07778582 Ltd is Wood Page Allen Ltd Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire Cb1 2jd. . CONNOLLY, Kevin is a Director of the company. Director PERI, Dawn has been resigned. Director PERI, Dogan has been resigned. Director PERI, Pervin Imren has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CONNOLLY, Kevin
Appointed Date: 05 March 2013
39 years old

Resigned Directors

Director
PERI, Dawn
Resigned: 19 September 2011
Appointed Date: 19 September 2011
62 years old

Director
PERI, Dogan
Resigned: 05 March 2013
Appointed Date: 19 September 2011
37 years old

Director
PERI, Pervin Imren
Resigned: 19 September 2011
Appointed Date: 19 September 2011
40 years old

07778582 LTD Events

25 Jul 2016
Restoration by order of the court
25 Jul 2016
Company name changed trade white\certificate issued on 25/07/16
26 Sep 2014
Final Gazette dissolved following liquidation
26 Jun 2014
Notice of final account prior to dissolution
20 Jan 2014
Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 20 January 2014
...
... and 6 more events
15 Jan 2013
First Gazette notice for compulsory strike-off
14 Jan 2013
Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 3

19 Sep 2011
Termination of appointment of Pervin Peri as a director
19 Sep 2011
Termination of appointment of Dawn Peri as a director
19 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)