Company NameTrendfuture Limited
Company StatusDissolved
Company Number02521999
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 9 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSally Jane Griffiths
NationalityBritish
StatusClosed
Appointed13 July 1991(1 year after company formation)
Appointment Duration8 years, 7 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameRoy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2000)
RoleAccountant
Correspondence AddressSunmead Cottage Green Street
Lower Sunbury
Middlesex
TW16 6QL
Director NameRobert Hamer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration4 days (resigned 17 July 1991)
RoleAdvertising Executive
Correspondence AddressThe Oast Nightingale Farm
London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Director NameMr Graham Hargrave-Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 1995)
RoleAdvertising Executive
Correspondence AddressMerlins Brook Park Road
Addington
West Malling
Kent
ME19 5BQ
Director NameMr Terence Barry Hedges
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1993)
RoleCommercial Artist
Correspondence AddressHill Top House Langham Road
Robertsbridge
East Sussex
TN32 5EP
Director NameRodney James White
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleAdvertising Executive
Correspondence AddressHenden Place
Woodchurch
Ashford
Kent
TN26 3PF
Director NameRoger John Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1999)
RoleAdvertising Executive
Correspondence AddressThe Thatches
Forest Road
Pyrford
Surrey
GU22 8LU
Director NameAlan Anthony Penson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(4 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 July 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House
Chalfont St Giles
Buckinghamshire
HP8 4EL

Location

Registered Address215/227,Great Portland Street
London
W1N 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
3 August 1999Application for striking-off (1 page)
8 July 1999Location of register of members (1 page)
7 July 1999Director resigned (1 page)
3 August 1998Return made up to 13/07/98; no change of members (6 pages)
15 April 1998Location of register of members (1 page)
13 February 1998Secretary's particulars changed (1 page)
12 January 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
27 July 1997Return made up to 13/07/97; full list of members (12 pages)
19 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
29 May 1997Director's particulars changed (1 page)
6 August 1996Return made up to 13/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 June 1996Location of register of members (1 page)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
21 December 1995Location of register of members (1 page)
21 December 1995Location of debenture register (2 pages)
10 October 1995Full accounts made up to 30 September 1994 (10 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995New director appointed (6 pages)
9 August 1995Director resigned (2 pages)
8 August 1995Return made up to 13/07/95; no change of members (10 pages)
24 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
8 June 1995New director appointed (8 pages)
8 June 1995New director appointed (8 pages)
8 June 1995Director resigned (2 pages)