Company NameTrimeven Limited
DirectorNarendra Kurji Vithlani
Company StatusDissolved
Company Number01904945
CategoryPrivate Limited Company
Incorporation Date15 April 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Narendra Kurji Vithlani
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(7 years after company formation)
Appointment Duration31 years, 11 months
RoleBusinessman
Correspondence Address129 Durnsford Road
London
N11 2EL
Secretary NameMr Nilkanth Purshottam Gangadia
NationalityBritish
StatusCurrent
Appointed15 April 1992(7 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Director NameMr Nadir Pyarali Lalani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1993)
RoleBusinessman
Correspondence AddressThe Darlands
33 Totteridge Village
London
N20 8PN

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£675,075
Gross Profit£208,203
Net Worth-£54,068
Cash£15,444
Current Liabilities£162,187

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

8 July 2003Dissolved (1 page)
8 April 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
9 April 1996Appointment of a voluntary liquidator (1 page)
9 April 1996Statement of affairs (1 page)
9 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Registered office changed on 08/03/96 from: europa house 2/3 conduit st, 6TH floor mayfair london. W1R 9TG (1 page)
15 May 1995Return made up to 15/04/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 October 1993 (14 pages)