Company NameReinhold Trafalgar Limited
DirectorsHans Bagner and Kjell Larsson
Company StatusDissolved
Company Number02163597
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameHans Bagner
Date of BirthAugust 1937 (Born 86 years ago)
NationalitySwedish
StatusCurrent
Appointed20 July 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleLawyer
Correspondence Address74 Woodsford Square
London
W14 8DS
Director NameKjell Larsson
Date of BirthApril 1953 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed20 July 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleLawyer
Correspondence Address65 Lansdowne Road
London
W11 2LG
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusCurrent
Appointed20 July 1991(3 years, 10 months after company formation)
Appointment Duration32 years, 8 months
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB
Director NameGosta Gustafsson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 1991(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 21 February 1992)
RoleCompany Director
Correspondence AddressGloucester Cottage Collingham Road
London
SW5 0LS

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 October 1996Dissolved (1 page)
23 July 1996Liquidators statement of receipts and payments (5 pages)
23 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (12 pages)
7 June 1995Certificate of specific penalty (2 pages)
7 June 1995Certificate of specific penalty (2 pages)
27 April 1995Liquidators statement of receipts and payments (6 pages)