TRAPPENERGETIX BANQ LIMITED

Register to unlock more data on OkredoRegister

TRAPPENERGETIX BANQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

14725483

Incorporation date

13/03/2023

Size

-

Contacts

Registered address

Registered address

Carlifornia Ranelagh Road, 25, London, Greater London N22 7TJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon15/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon09/06/2024
Termination of appointment of Belcalis Marlenis Almanzar as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Belcalis Marlenis Almanzar as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Nicki Minaj C/O. Full Stop Management, Llc as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Dominique Armani Jones as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Khaled Mohamed Khaled as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Aubrey Drake Graham as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Khaled Mohamed Khaled as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Dominique Armani Jones as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Nicki Minaj C/O. Full Stop Management, Llc as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Darold Ferguson, Jr. as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Aubrey Drake Graham as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of William Leonard Roberts Ii as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Jonathan Lyndale Kirk as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Darold Ferguson, Jr. as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Riri and Rocky Limited Liability Co. as a secretary on 2024-04-01
dot icon09/06/2024
Termination of appointment of Riri and Rocky Limited Liability Co. as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of William Leonard Roberts Ii as a director on 2024-04-01
dot icon09/06/2024
Termination of appointment of Jonathan Lyndale Kirk as a secretary on 2024-04-01
dot icon09/06/2024
Registered office address changed from The New Dome Hotel 51-53 Camberwell Church Street London SE5 8TR England to Carlifornia Ranelagh Road 25 London Greater London N22 7TJ on 2024-06-09
dot icon28/05/2024
Registered office address changed from Wih Llp Oc444705 156 Great Charles Street Queensway Birmingham England B3 3HN United Kingdom to The New Dome Hotel 51-53 Camberwell Church Street London SE5 8TR on 2024-05-28
dot icon26/05/2024
Registered office address changed from Trap Group Bank and Trust Qqq 75 Shelton Street London England WC2H 9JQ United Kingdom to Wih Llp Oc444705 156 Great Charles Street Queensway Birmingham England B3 3HN on 2024-05-26
dot icon05/04/2024
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Trap Group Bank and Trust Qqq 75 Shelton Street London England WC2H 9JQ on 2024-04-05
dot icon10/10/2023
Registered office address changed from Ljh Banq Group 22 Press Court 77 Marlborough Grove Bermondsey England SE1 5JU United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-10-10
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-25
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-06-25
dot icon26/06/2023
Appointment of Riri and Rocky Limited Liability Co. as a director on 2023-06-25
dot icon26/06/2023
Appointment of Mr Khaled Mohamed Khaled as a director on 2023-06-25
dot icon26/06/2023
Appointment of Mr Khaled Mohamed Khaled as a secretary on 2023-06-25
dot icon26/06/2023
Appointment of Riri and Rocky Limited Liability Co. as a secretary on 2023-06-25
dot icon26/06/2023
Appointment of Mr William Leonard Roberts Ii as a director on 2023-06-25
dot icon26/06/2023
Appointment of Mr William Leonard Roberts Ii as a secretary on 2023-06-25
dot icon25/06/2023
Appointment of Mr Darold Ferguson, Jr. as a secretary on 2023-06-24
dot icon25/06/2023
Appointment of Mr Darold Ferguson, Jr. as a director on 2023-06-24
dot icon25/06/2023
Appointment of Nicki Minaj C/O. Full Stop Management, Llc as a secretary on 2023-06-24
dot icon25/06/2023
Appointment of Nicki Minaj C/O. Full Stop Management, Llc as a director on 2023-06-24
dot icon25/06/2023
Appointment of Mr Jonathan Lyndale Kirk as a director on 2023-06-24
dot icon25/06/2023
Appointment of Mr Jonathan Lyndale Kirk as a secretary on 2023-06-24
dot icon25/06/2023
Statement of capital following an allotment of shares on 2023-06-24
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-17
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-24
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-24
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-24
dot icon24/06/2023
Statement of capital following an allotment of shares on 2023-06-24
dot icon24/06/2023
Appointment of Mr Aubrey Drake Graham as a director on 2023-06-24
dot icon24/06/2023
Appointment of Mr Aubrey Drake Graham as a secretary on 2023-06-24
dot icon24/06/2023
Appointment of Mr Dominique Armani Jones as a director on 2023-06-24
dot icon24/06/2023
Appointment of Mr Dominique Armani Jones as a secretary on 2023-06-24
dot icon24/06/2023
Appointment of Miss Belcalis Marlenis Almanzar as a secretary on 2023-06-24
dot icon24/06/2023
Appointment of Miss Belcalis Marlenis Almanzar as a director on 2023-06-24
dot icon24/06/2023
Change of details for Mr Leon Howard as a person with significant control on 2023-06-23
dot icon21/05/2023
Termination of appointment of Leon Howard as a secretary on 2023-05-21
dot icon21/05/2023
Termination of appointment of Leon Howard as a director on 2023-05-21
dot icon20/05/2023
Registered office address changed from Barclays Banq Group 220 Stamford Hill London England N16 6RA United Kingdom to Ljh Banq Group 22 Press Court 77 Marlborough Grove Bermondsey England SE1 5JU on 2023-05-20
dot icon14/05/2023
Registered office address changed from Trappenergetix Bank Limited Unit 215 61a West Ham Lane Stratford London E15 4PH England to Barclays Banq Group 220 Stamford Hill London England N16 6RA on 2023-05-14
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon30/04/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon29/04/2023
Termination of appointment of Lebron James as a secretary on 2023-04-29
dot icon29/04/2023
Termination of appointment of Lebron James as a director on 2023-04-29
dot icon29/04/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon29/04/2023
Appointment of Mr Leon Howard as a secretary on 2023-04-29
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon26/04/2023
Appointment of Mr Lebron James as a secretary on 2023-04-26
dot icon26/04/2023
Appointment of Mr Lebron James as a director on 2023-04-26
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon01/04/2023
Appointment of Mr Leon Howard as a director on 2023-04-01
dot icon01/04/2023
Notification of Leon Howard as a person with significant control on 2023-04-01
dot icon01/04/2023
Cessation of Jaroslaw Bartosz Hieronimczuk as a person with significant control on 2023-04-01
dot icon01/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon30/03/2023
Register inspection address has been changed from 24 Minster Walk London N8 7JS England to 61a West Ham Lane London E15 4PH
dot icon30/03/2023
Registered office address changed from 61 West Ham Lane London E15 4PH England to Trappenergetix Bank Limited Unit 215 61a West Ham Lane Stratford London E15 4PH on 2023-03-30
dot icon30/03/2023
Cessation of Jaroslaw B Hieronimczuk as a person with significant control on 2023-03-30
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon30/03/2023
Notification of Jaroslaw Bartosz Hieronimczuk as a person with significant control on 2023-03-30
dot icon28/03/2023
Register inspection address has been changed to 24 Minster Walk London N8 7JS
dot icon28/03/2023
Register(s) moved to registered inspection location 24 Minster Walk London N8 7JS
dot icon27/03/2023
Certificate of change of name
dot icon13/03/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
01/04/2024

Accounts

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aubrey Drake Graham
Director
24/06/2023 - 01/04/2024
1
Hieronimczuk, Jaroslaw B
Director
13/03/2023 - Present
2
Hieronimczuk, Jaroslaw Bartosz
Secretary
13/03/2023 - Present
-
Howard, Leon
Director
01/04/2023 - 21/05/2023
18
James, Lebron
Director
26/04/2023 - 29/04/2023
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAPPENERGETIX BANQ LIMITED

TRAPPENERGETIX BANQ LIMITED is an(a) Dissolved company incorporated on 13/03/2023 with the registered office located at Carlifornia Ranelagh Road, 25, London, Greater London N22 7TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TRAPPENERGETIX BANQ LIMITED?

toggle

TRAPPENERGETIX BANQ LIMITED is currently Dissolved. It was registered on 13/03/2023 and dissolved on 15/10/2024.

Where is TRAPPENERGETIX BANQ LIMITED located?

toggle

TRAPPENERGETIX BANQ LIMITED is registered at Carlifornia Ranelagh Road, 25, London, Greater London N22 7TJ.

What does TRAPPENERGETIX BANQ LIMITED do?

toggle

TRAPPENERGETIX BANQ LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for TRAPPENERGETIX BANQ LIMITED?

toggle

The latest filing was on 15/10/2024: Final Gazette dissolved via compulsory strike-off.