Company NameTraint Limited
Company StatusDissolved
Company Number02180655
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 5 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)

Business Activity

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

Directors

Director NameDavid John Hall
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(11 years after company formation)
Appointment Duration1 year, 11 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(11 years after company formation)
Appointment Duration1 year, 11 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Secretary NameCHT Secretaries Limited (Corporation)
StatusClosed
Appointed20 May 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 10 October 2000)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Director NameMr Leslie Felix Grunberg
Date of BirthMay 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 1993)
RoleCompany Director
Correspondence AddressBalfour House 46-54 Great Titchfield Street
London
W1P 7AE
Director NameDr Michael O'Brien
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1995)
RoleConsultant
Correspondence Address161 Hivings Hill
Chesham
Buckinghamshire
HP5 2PN
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 May 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 November 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1998(10 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed16 May 1992(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 May 1998)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT

Location

Registered AddressSceptre House
169-173 Regent Street
London
W1R 7FB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
11 May 2000Application for striking-off (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
27 May 1999Return made up to 16/05/99; full list of members (11 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (3 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
4 August 1997Accounts made up to 31 December 1996 (10 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
4 July 1996Accounts made up to 31 December 1995 (10 pages)
18 June 1996Return made up to 16/05/96; full list of members (17 pages)
9 February 1996Accounts made up to 31 December 1994 (11 pages)
24 May 1995Return made up to 16/05/95; no change of members (16 pages)
13 March 1995Director resigned (2 pages)