RAPTOR COMMERCE LTD

Address:
Cvr Global LLP, New Fetter Place West, London, EC4A 1AA

RAPTOR COMMERCE LTD is a business entity registered at Companies House, UK, with entity identifier is 04489352. The registration start date is July 18, 2002. The current status is Liquidation.

Company Overview

Company Number 04489352
Company Name RAPTOR COMMERCE LTD
Registered Address Cvr Global LLP
New Fetter Place West
London
EC4A 1AA
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2002-07-18
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 31/05/2014
Accounts Last Update 31/08/2012
Returns Due Date 15/08/2014
Returns Last Update 18/07/2013
Confirmation Statement Due Date 01/08/2016
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address CVR GLOBAL LLP
NEW FETTER PLACE WEST
Post Town LONDON
Post Code EC4A 1AA

Companies with the same location

Entity Name Office Address
.AS CIRE LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
GLOBAL HOMES BOURNEMOUTH LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
NODAL LABS LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
TOP HOUSE WAKEFIELD LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
CALS AVIATION FINTECH (UNITED KINGDOM) CO. LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
HPI RACING HOLDINGS LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
HPI RACING LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
KEVILINE LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
ALMA SPORTS ASSOCIATES LIMITED Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ
BRANTWOOD LTD Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SINGH, Amrinder Director (Active) 5 Jupiter House, Calleva Park, Reading, Berkshire, United Kingdom, RG7 8NN April 1978 /
1 February 2013
Indian /
United Kingdom
None
SHAKOOR, Tasneem Akhtar Secretary (Resigned) 133 Titwood Road, Glasgow, G41 4BN /
21 July 2002
/
SHAKOOR, Naeem Director (Resigned) 47 Waverley Gardens, Glasgow, G41 2DW January 1972 /
21 July 2002
British /
Scotland
Wholesale
@UKPLC CLIENT DIRECTOR LTD Nominee Director (Resigned) 5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN /
18 July 2002
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on RAPTOR COMMERCE LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches