Company NameTrumpexact Limited
Company StatusDissolved
Company Number02119795
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Ricardo Spinola Gouveia
Date of BirthDecember 1973 (Born 50 years ago)
NationalityPortuguese
StatusClosed
Appointed14 January 2019(31 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Carthusian Street
London
EC1M 6EB
Director NameMr Remo Eugenio Agostino Sbuttoni
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Joseph Speroni
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameMr Remo Eugenio Agostino Sbuttoni
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 6 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Fabrizio Passera
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2016(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMrs Vilma Passera
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(29 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Carthusian Street
London
EC1M 6EB

Location

Registered Address10 Carthusian Street
London
EC1M 6EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,446
Cash£4,340
Current Liabilities£26,826

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

22 February 1996Delivered on: 8 March 1996
Persons entitled: The Trustees of the Buttle Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an underlease dated 18TH june 1984.
Particulars: £11,750.00. see the mortgage charge document for full details.
Outstanding
2 July 1992Delivered on: 10 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 August 1991Delivered on: 9 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1990Delivered on: 5 February 1990
Satisfied on: 30 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2,9-13 carthusian st,london e c 1 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (1 page)
22 January 2019Cessation of Canaletto Limited as a person with significant control on 14 January 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
22 January 2019Appointment of Mr Ricardo Spinola Gouveia as a director on 14 January 2019 (2 pages)
22 January 2019Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 10 Carthusian Street London EC1M 6EB on 22 January 2019 (1 page)
22 January 2019Termination of appointment of Vilma Passera as a director on 14 January 2019 (1 page)
22 January 2019Notification of Ricardo Gouveia as a person with significant control on 14 January 2019 (2 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (4 pages)
7 August 2018Satisfaction of charge 4 in full (1 page)
24 July 2018Satisfaction of charge 3 in full (4 pages)
24 July 2018Satisfaction of charge 2 in full (4 pages)
6 June 2018Amended micro company accounts made up to 31 May 2017 (4 pages)
12 March 2018Termination of appointment of Fabrizio Passera as a director on 3 August 2017 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
16 August 2017Termination of appointment of Remo Eugenio Agostino Sbuttoni as a secretary on 1 August 2017 (1 page)
16 August 2017Termination of appointment of Remo Eugenio Agostino Sbuttoni as a secretary on 1 August 2017 (1 page)
22 May 2017Termination of appointment of Joseph Speroni as a director on 4 May 2017 (2 pages)
22 May 2017Termination of appointment of Remo Eugenio Agostino Sbuttoni as a director on 4 May 2017 (2 pages)
22 May 2017Termination of appointment of Remo Eugenio Agostino Sbuttoni as a director on 4 May 2017 (2 pages)
22 May 2017Termination of appointment of Joseph Speroni as a director on 4 May 2017 (2 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
1 July 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
22 April 2016Appointment of Mrs Vilma Passera as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Fabrizio Passera as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mr Fabrizio Passera as a director on 22 April 2016 (2 pages)
22 April 2016Appointment of Mrs Vilma Passera as a director on 22 April 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
(4 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 99
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
(4 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
(4 pages)
24 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(4 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(4 pages)
27 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 99
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
24 November 2010Secretary's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (1 page)
24 November 2010Secretary's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (1 page)
24 November 2010Secretary's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (1 page)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Director's details changed for Joseph Speroni on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Joseph Speroni on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Joseph Speroni on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Remo Eugenio Agostino Sbuttoni on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
2 December 2008Return made up to 09/11/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 09/11/07; full list of members (3 pages)
23 November 2007Return made up to 09/11/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Return made up to 09/11/06; full list of members (8 pages)
21 December 2006Return made up to 09/11/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 09/11/05; full list of members (8 pages)
15 November 2005Return made up to 09/11/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Return made up to 09/11/04; full list of members (8 pages)
9 November 2004Return made up to 09/11/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Return made up to 09/11/03; full list of members (8 pages)
30 December 2003Return made up to 09/11/03; full list of members (8 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Return made up to 09/11/02; full list of members (8 pages)
14 November 2002Return made up to 09/11/02; full list of members (8 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Return made up to 09/11/01; full list of members (7 pages)
13 November 2001Return made up to 09/11/01; full list of members (7 pages)
4 June 2001Registered office changed on 04/06/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
4 June 2001Registered office changed on 04/06/01 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Return made up to 09/11/00; full list of members (7 pages)
22 November 2000Return made up to 09/11/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 09/11/99; full list of members (7 pages)
13 January 2000Return made up to 09/11/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997Return made up to 09/11/97; no change of members (4 pages)
4 December 1997Return made up to 09/11/97; no change of members (4 pages)
5 March 1997Return made up to 09/11/95; full list of members (6 pages)
5 March 1997Return made up to 09/11/96; no change of members (4 pages)
5 March 1997Return made up to 09/11/95; full list of members (6 pages)
4 March 1997Full accounts made up to 31 March 1996 (11 pages)
4 March 1997Full accounts made up to 31 March 1996 (11 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
2 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)