Company NameTrekway Limited
Company StatusDissolved
Company Number01937272
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMakbul Bhurawala
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address248 Bethnal Green Road
London
E2
Secretary NameMrs Mehmuda Bhurawala
NationalityBritish
StatusClosed
Appointed01 February 1993(7 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address248 Bethnal Green Road
London
E2
Director NameMr Mubarak Ali Isabhai Akuji
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leyspring Road
London
E11 3BX
Director NameMrs Yasmin Akuji
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1992)
RoleDirector/Company Secretary
Correspondence Address10 Leyspring Road
Leytonstone
London
E11 3BX
Secretary NameMrs Yasmin Akuji
NationalityBritish
StatusResigned
Appointed13 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address10 Leyspring Road
Leytonstone
London
E11 3BX
Director NameMr Mustaq Akuji
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1995)
RoleMarketing Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Leyspring Road
Leytonstone
London
E11 3BP

Location

Registered Address248 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£7,620
Cash£6,223
Current Liabilities£232,099

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
2 September 2005Amended accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Return made up to 13/02/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 February 2004Return made up to 13/02/04; full list of members (6 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 April 2003Return made up to 13/02/03; full list of members (6 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 13/02/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
6 March 2001Return made up to 13/02/01; full list of members (6 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Full accounts made up to 30 September 1999 (15 pages)
19 April 2000Return made up to 13/02/00; full list of members (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (13 pages)
17 April 1999Return made up to 13/02/99; full list of members (6 pages)
27 April 1998Full accounts made up to 30 September 1997 (13 pages)
4 March 1998Return made up to 13/02/98; no change of members (4 pages)
13 March 1997Full accounts made up to 30 September 1996 (13 pages)
22 February 1996Return made up to 13/02/96; no change of members (4 pages)
21 February 1996Full accounts made up to 30 September 1995 (13 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (15 pages)
29 August 1995Director resigned (2 pages)
21 April 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)