STERLING TRADE FINANCE HOLDINGS PLC

  • Company statusliquidation
  • Company No06657588
  • Age17 years Incorporated 28 July 2008
  • Officers3

Address

Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB

STERLING TRADE FINANCE HOLDINGS PLC is an liquidation company incorporated on 28 July 2008 and based in London. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 31 December 2016. Next accounts due by 30 June 2017

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Months Ago on 26 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 04 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 25 Apr 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 26 Apr 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 21 Apr 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 29 Apr 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 28 Apr 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 25 May 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 30 Apr 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 14 Mar 2017

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 09 Mar 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 09 Mar 2017

Resolution

8 Years Ago on 09 Mar 2017

Mortgage Satisfy Charge Full

8 Years Ago on 26 Jan 2017

Termination Director Company With Name Termination Date

8 Years Ago on 17 Jan 2017

Mortgage Charge Part Both With Charge Number

8 Years Ago on 11 Jan 2017

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 08 Jul 2016

Accounts With Accounts Type Group

9 Years Ago on 01 Jul 2016

Resolution

9 Years Ago on 04 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 Aug 2015

Change Person Director Company With Change Date

9 Years Ago on 18 Aug 2015

Change Person Director Company With Change Date

9 Years Ago on 05 Aug 2015

Change Person Director Company With Change Date

10 Years Ago on 29 Jul 2015

Accounts With Accounts Type Group

10 Years Ago on 03 Jul 2015

Change Corporate Secretary Company With Change Date

10 Years Ago on 27 Mar 2015

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SLC CORPORATE SERVICES LIMITEDcorporate secretary 28 Jul 2008
SARKOOB, Soheilldirector Apr 196428 Jul 2008
SEGAL, Victor Mauricedirector Oct 194019 Oct 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.