Company NameTrekfarm Limited
Company StatusDissolved
Company Number01405944
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Russell Spiro
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration21 years, 4 months (closed 07 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Letchmore Road
Radlett
Herts
WD7 8HT
Secretary NameJudith Bernice Spiro
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years after company formation)
Appointment Duration21 years, 4 months (closed 07 May 2013)
RoleCompany Director
Correspondence Address22 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameMr Harold Jacob Spiro
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1996)
RolePublisher
Correspondence Address25 Tyson Avenue
Westbrook
Margate
Kent
CT9 5ER
Director NameJudith Bernice Spiro
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleHead Of Year Teacher
Correspondence Address17 Moray Avenue
Birchington
Kent
CT7 9UN

Location

Registered Address10-14 Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

50 at £1Barbara Spiro
50.00%
Ordinary
25 at £1Judith Bernice Spiro
25.00%
Ordinary
25 at £1Lorraine Sharon Spiro
25.00%
Ordinary

Financials

Year2014
Net Worth-£5,667
Cash£5,222
Current Liabilities£11,511

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Secretary's details changed for Judith Bernice Spiro on 1 December 2011 (2 pages)
5 January 2012Secretary's details changed for Judith Bernice Spiro on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-05
  • GBP 100
(4 pages)
5 January 2012Secretary's details changed for Judith Bernice Spiro on 1 December 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 August 2010Current accounting period shortened from 26 February 2011 to 30 November 2010 (3 pages)
26 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 August 2010Current accounting period shortened from 26 February 2011 to 30 November 2010 (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 February 2009Return made up to 13/12/08; full list of members (5 pages)
3 February 2009Return made up to 13/12/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
25 February 2008Director's change of particulars / russell spiro / 01/09/2007 (1 page)
25 February 2008Return made up to 31/12/07; full list of members (6 pages)
25 February 2008Director's Change of Particulars / russell spiro / 01/09/2007 / HouseName/Number was: , now: 22; Street was: baveno house, now: letchmore road; Area was: church crescent finchley, now: ; Post Town was: london, now: radlett; Region was: , now: hertfordshire; Post Code was: N3 1BE, now: WD7 8HT (1 page)
25 February 2008Return made up to 31/12/07; full list of members (6 pages)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 March 2007Return made up to 31/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 November 2003Registered office changed on 14/11/03 from: 12-13 accommodation road london NW11 8ED (1 page)
14 November 2003Registered office changed on 14/11/03 from: 12-13 accommodation road london NW11 8ED (1 page)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 May 2002Return made up to 31/12/01; full list of members (6 pages)
20 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/02
(6 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
2 October 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 August 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 2000Return made up to 31/12/98; full list of members (6 pages)
1 August 2000Return made up to 31/12/99; full list of members (6 pages)
1 August 2000Return made up to 31/12/98; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: 17 moray avenue birchington kent CT7 9UN (1 page)
19 June 2000Registered office changed on 19/06/00 from: 17 moray avenue birchington kent CT7 9UN (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
13 September 1999Accounts made up to 28 February 1999 (2 pages)
13 September 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Registered office changed on 07/09/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
7 September 1998Director's particulars changed (1 page)
7 September 1998Secretary's particulars changed;director's particulars changed (1 page)
7 September 1998Registered office changed on 07/09/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page)
7 September 1998Director's particulars changed (1 page)
2 September 1998Accounts made up to 28 February 1998 (2 pages)
2 September 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
6 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
5 January 1998Accounts made up to 28 February 1997 (2 pages)
5 January 1998Accounts for a dormant company made up to 28 February 1997 (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Director resigned (1 page)
31 December 1996Accounts made up to 28 February 1996 (1 page)
31 December 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
18 January 1996Accounts made up to 28 February 1995 (2 pages)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
17 May 1995Registered office changed on 17/05/95 from: wellington house 273-275 high street london colney hertfordshire. AL2 1EU (1 page)
17 May 1995Registered office changed on 17/05/95 from: wellington house 273-275 high street london colney hertfordshire. AL2 1EU (1 page)