Tribe Original Tonic Beverages Ltd
Private Limited Company
Tribe Original Tonic Beverages Ltd
2 Trenholme Terrace
Trenholme Terrace
London
SE20 8PW
Company Name | Tribe Original Tonic Beverages Ltd |
---|
Company Status | Dissolved 2019 |
---|
Company Number | 09561157 |
---|
Incorporation Date | 25 April 2015 |
---|
Dissolution Date | 5 February 2019 (active for 3 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Fruit and Vegetable Juices, Mineral Water and Soft Drinks |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 30 April |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 2 Trenholme Terrace Trenholme Terrace London SE20 8PW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Lewisham West and Penge |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 30 April |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 30 April 2018 (6 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (46341) | Wholesale of fruit and vegetable juices, mineral water and soft drinks |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5187) | Wholesale of other machinery for use in industry, trade & navigation |
---|
SIC 2007 (46690) | Wholesale of other machinery and equipment |
---|
2 May 2017 | Confirmation statement made on 25 April 2017 with updates | 5 pages |
---|
16 January 2017 | Micro company accounts made up to 30 April 2016 | 2 pages |
---|
10 May 2016 | Appointment of Mr Damiano Bongiovanni as a director on 10 May 2016 | 2 pages |
---|
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10 | 3 pages |
---|
10 May 2016 | Registered office address changed from 216 Beulah Hill London SE19 3UX to 2 Trenholme Terrace Trenholme Terrace London SE20 8PW on 10 May 2016 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—