Company NameTrumps Estates Limited
Company StatusDissolved
Company Number02254830
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Director NameLeon Baumer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(10 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 15 February 2000)
RoleSemi Retired
Correspondence Address54 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Secretary NameELY Place Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 1992(4 years after company formation)
Appointment Duration7 years, 9 months (closed 15 February 2000)
Correspondence AddressHulton House 161-166 Fleet Street
London
EC4A 2DY
Director NameBarbara Deanna Melville
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB

Location

Registered Address8 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
23 May 1999Director resigned (1 page)
17 May 1999New director appointed (3 pages)
17 May 1999Director resigned (1 page)
4 May 1999Auditor's resignation (1 page)
21 April 1999Auditor's resignation (2 pages)
5 June 1998Return made up to 10/05/98; full list of members (7 pages)
9 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 June 1997Return made up to 10/05/97; full list of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 September 1996Registered office changed on 04/09/96 from: 8 baltic street london EC1Y 0TB (1 page)
4 September 1996Return made up to 10/05/96; full list of members (7 pages)
24 January 1996Full accounts made up to 31 March 1995 (5 pages)
29 August 1995Return made up to 10/05/95; full list of members (16 pages)