BRETCROWN TRADING INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

BRETCROWN TRADING INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12128951

Incorporation date

30/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

22a Denbigh Place, London SW1V 2HACopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2019)
dot icon26/05/2022
Order of court to wind up
dot icon17/05/2022
Cessation of Neil Gerald Van Luven as a person with significant control on 2022-05-01
dot icon17/05/2022
Termination of appointment of Neil Gerald Van Luven as a director on 2022-05-01
dot icon17/05/2022
Termination of appointment of Pauline Mary Van Luven as a secretary on 2022-05-01
dot icon19/04/2022
Termination of appointment of Paresh Vithaldas Tanna as a director on 2022-03-31
dot icon02/03/2022
Current accounting period extended from 2021-12-31 to 2022-06-30
dot icon20/01/2022
Appointment of Mr Paresh Vithaldas Tanna as a director on 2022-01-07
dot icon09/01/2022
Registered office address changed from The Clubhouse 8 st. James's Square London SW1Y 4JU England to 22a Denbigh Place London SW1V 2HA on 2022-01-09
dot icon07/01/2022
Termination of appointment of Paresh Vithaldas Tanna as a director on 2022-01-06
dot icon13/09/2021
Registration of charge 121289510001, created on 2021-09-01
dot icon08/09/2021
Register inspection address has been changed from 70 Pall Mall London SW1Y 5ES England to The Clubhouse 8 st. James's Square London SW1Y 4JU
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon17/08/2021
Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England to The Clubhouse 8 st. James's Square London SW1Y 4JU on 2021-08-17
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon03/07/2021
Termination of appointment of Pauline Mary Van Luven as a director on 2021-06-21
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Register inspection address has been changed to 70 Pall Mall London SW1Y 5ES
dot icon24/02/2021
Cessation of Paresh Vithaldas Tanna as a person with significant control on 2020-12-31
dot icon23/02/2021
Amended total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon15/01/2021
Appointment of Mr Neil Gerald Van Luven as a director on 2020-12-31
dot icon15/01/2021
Notification of Neil Gerald Van Luven as a person with significant control on 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Registered office address changed from 1 Northumberland Ave Trafalgar Square London Northumberland Avenue Trafalgar Square London WC2N 5BW England to 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 2021-01-05
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon04/01/2021
Resolutions
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Notification of Paresh Vithaldas Tanna as a person with significant control on 2020-12-15
dot icon31/12/2020
Cessation of Bretcrown Trading International Ltd as a person with significant control on 2020-12-15
dot icon25/12/2020
Confirmation statement made on 2020-12-25 with updates
dot icon25/12/2020
Appointment of Mr Paresh Vithaldas Tanna as a director on 2020-09-16
dot icon25/12/2020
Appointment of Mrs Pauline Mary Van Luven as a secretary on 2020-09-16
dot icon25/12/2020
Appointment of Mrs Pauline Mary Van Luven as a director on 2020-09-16
dot icon25/12/2020
Notification of Bretcrown Trading International Ltd as a person with significant control on 2020-09-16
dot icon25/12/2020
Withdrawal of a person with significant control statement on 2020-12-25
dot icon23/12/2020
Registered office address changed from 22a Denbigh Place London SW1V 2HA England to 1 Northumberland Ave Trafalgar Square London Northumberland Avenue Trafalgar Square London WC2N 5BW on 2020-12-23
dot icon03/12/2020
Notification of a person with significant control statement
dot icon03/12/2020
Termination of appointment of Sunil Mangwani as a director on 2020-11-30
dot icon11/10/2020
Termination of appointment of Pauline Mary Van Luven as a director on 2020-09-01
dot icon11/10/2020
Termination of appointment of Pauline Mary Van Luven as a secretary on 2020-09-01
dot icon11/10/2020
Cessation of Pauline Mary Van Luven as a person with significant control on 2020-09-01
dot icon28/05/2020
Registered office address changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to 22a Denbigh Place London SW1V 2HA on 2020-05-28
dot icon28/05/2020
Resolutions
dot icon21/05/2020
Termination of appointment of Neil Gerald Van Luven as a director on 2020-05-15
dot icon21/05/2020
Cessation of Neil Gerald Van Luven as a person with significant control on 2020-05-01
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon21/05/2020
Notification of Pauline Mary Van Luven as a person with significant control on 2020-05-01
dot icon05/03/2020
Appointment of Mr Sunil Mangwani as a director on 2020-02-21
dot icon28/02/2020
Cessation of Pauline Mary Van Luven as a person with significant control on 2020-01-01
dot icon28/02/2020
Current accounting period extended from 2020-07-31 to 2020-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-12-28
dot icon10/01/2020
Appointment of Mr Neil Gerald Van Luven as a director on 2019-12-28
dot icon10/01/2020
Notification of Neil Gerald Van Luven as a person with significant control on 2019-11-09
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon18/11/2019
Resolutions
dot icon16/11/2019
Appointment of Mrs Pauline Mary Van Luven as a secretary on 2019-11-15
dot icon30/07/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
07/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Luven, Pauline Mary
Secretary
15/11/2019 - 01/09/2020
-
Van Luven, Pauline Mary
Secretary
16/09/2020 - 01/05/2022
-
Van Luven, Neil Gerald
Director
28/12/2019 - 15/05/2020
8
Van Luven, Neil Gerald
Director
31/12/2020 - 01/05/2022
8
Van Luven, Pauline Mary
Director
30/07/2019 - 01/09/2020
7

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRETCROWN TRADING INTERNATIONAL LTD

BRETCROWN TRADING INTERNATIONAL LTD is an(a) Liquidation company incorporated on 30/07/2019 with the registered office located at 22a Denbigh Place, London SW1V 2HA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRETCROWN TRADING INTERNATIONAL LTD?

toggle

BRETCROWN TRADING INTERNATIONAL LTD is currently Liquidation. It was registered on 30/07/2019 .

Where is BRETCROWN TRADING INTERNATIONAL LTD located?

toggle

BRETCROWN TRADING INTERNATIONAL LTD is registered at 22a Denbigh Place, London SW1V 2HA.

What does BRETCROWN TRADING INTERNATIONAL LTD do?

toggle

BRETCROWN TRADING INTERNATIONAL LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BRETCROWN TRADING INTERNATIONAL LTD?

toggle

The latest filing was on 26/05/2022: Order of court to wind up.