Company NameTrumpf London Ltd
Company StatusDissolved
Company Number00611119
CategoryPrivate Limited Company
Incorporation Date11 September 1958(65 years, 8 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)
Previous NameRonny Of London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameIngo Behn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed21 July 1999(40 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 26 February 2008)
RoleFinancial Manager
Correspondence AddressKreuzlinger Str 9
Germering
82110
Secretary NameBernd Voigtlaender
NationalityGerman
StatusClosed
Appointed24 February 2005(46 years, 5 months after company formation)
Appointment Duration3 years (closed 26 February 2008)
RoleManaging Partner
Correspondence AddressMesselstr . 35
Berlin
14195
Foreign
Director NameMrs Monique Ingrid Heynemann
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 July 1999)
RoleCompany Director
Correspondence Address8 Logan Mews
Kensington
London
W8 6QP
Director NameMr Ronald John Heynemann
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 July 1999)
RoleCompany Director
Correspondence Address8 Logan Mews
Kensington
London
W8 6QP
Secretary NameMrs Monique Ingrid Heynemann
NationalityBritish
StatusResigned
Appointed12 July 1991(32 years, 10 months after company formation)
Appointment Duration8 years (resigned 21 July 1999)
RoleCompany Director
Correspondence Address8 Logan Mews
Kensington
London
W8 6QP
Director NameMelanie Joanne McNelly
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(38 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 2005)
RoleFashion Agent
Correspondence Address2 Whitehall
Ray Park Avenue
Maidenhead
Berkshire
SL6 8EE
Secretary NameIngo Behn
NationalityGerman
StatusResigned
Appointed21 July 1999(40 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 2005)
RoleFinancial Manager
Correspondence AddressKreuzlinger Str 9
Germering
82110

Location

Registered AddressC/O Simons Kaplin & Co
19 Carlisle Road
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,920
Cash£1,210
Current Liabilities£529

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 August 2007Return made up to 12/07/07; no change of members (6 pages)
15 August 2006Return made up to 12/07/06; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 November 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
12 August 2005Return made up to 12/07/05; full list of members (6 pages)
4 March 2005Director resigned (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
29 July 2004Return made up to 12/07/04; full list of members (7 pages)
24 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
8 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (5 pages)
20 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 August 2001Return made up to 12/07/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 August 2000Return made up to 12/07/00; full list of members (6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999Director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)
26 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 September 1998Registered office changed on 08/09/98 from: all weather house, high street, edgware, middlesex HA8 5AB (1 page)
3 August 1998Return made up to 12/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Accounts for a small company made up to 30 April 1997 (9 pages)
10 January 1997New director appointed (2 pages)
18 July 1996Accounts for a small company made up to 30 April 1996 (7 pages)
18 July 1996Return made up to 12/07/96; full list of members (6 pages)