Company NameTrafalgarhome Limited
Company StatusDissolved
Company Number02544473
CategoryPrivate Limited Company
Incorporation Date1 October 1990(33 years, 7 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Shenol Hassan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 21 May 2002)
RoleInsurance
Country of ResidenceEngland
Correspondence Address9 Ruxley Close
Sidcup
Kent
DA14 5LS
Secretary NameMrs Vasfiya Hocaoglu
NationalityBritish
StatusClosed
Appointed15 February 1993(2 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address264 Chislehurst Road
Pettswood
Kent
BR5 1NT
Director NameMr John David Lomax
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 1993)
RoleSolicitor
Correspondence Address16 St Peters Square
Manchester
Lancashire
M2 3DA
Secretary NameMrs Pauline Cowie
NationalityBritish
StatusResigned
Appointed07 February 1992(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressElisabeth House 16 St Peters Square
Manchester
Lancashire
M2 3DA

Location

Registered Address145 Trafalgar Road
London
SE10 9TX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,020
Cash£7,002
Current Liabilities£3,832

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
1 November 2000Return made up to 01/10/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
(6 pages)
29 April 1999Accounts for a small company made up to 31 December 1997 (7 pages)
15 March 1999Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Accounts for a small company made up to 31 December 1996 (8 pages)
3 December 1997Return made up to 01/10/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
1 November 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 November 1995Return made up to 01/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)