Company NameTrojan Fashions Limited
DirectorZulfiquar Maqsood
Company StatusDissolved
Company Number02587764
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameZulfiquar Maqsood
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1991(3 days after company formation)
Appointment Duration33 years, 2 months
RoleSales Director
Correspondence Address1 Beaumont Close
Romford
Essex
RM2 6LJ
Secretary NameZahid Anwar
NationalityBritish
StatusCurrent
Appointed04 March 1991(3 days after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address33 Brixham Gardens
Ilford
Essex
IG3 9BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1-5 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

19 October 1999Dissolved (1 page)
19 July 1999Return of final meeting of creditors (5 pages)
23 April 1998Order of court to wind up (1 page)
15 April 1998Appointment of a liquidator (1 page)
9 April 1998Court order notice of winding up (1 page)
2 February 1998Notice of completion of voluntary arrangement (4 pages)
4 September 1997Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
9 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 December 1996Particulars of mortgage/charge (7 pages)
30 December 1996Particulars of mortgage/charge (4 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (11 pages)
18 June 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1995Return made up to 01/03/95; no change of members (4 pages)