Company NameTrenton Investments Limited
Company StatusDissolved
Company Number02607890
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSovereign Directors (T&C) Limited (Corporation)
StatusClosed
Appointed28 February 1994(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 30 March 2004)
Correspondence AddressPO Box 170 Front Street
Churchill Building
Grand Turk
Turks &Caicos Islands
Secretary NameSovereign Secretaries Ltd (Corporation)
StatusClosed
Appointed21 October 1998(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 30 March 2004)
Correspondence Address40 Craven Street
Charing Cross
London
WC2N 5NG
Director NameAlbany Managers Limited (Corporation)
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
Correspondence AddressThe Quarter
Anguilla
British West Indies
Secretary NameHomeric Limited (Corporation)
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 1998)
Correspondence AddressSovereign House
Station Road
St Johns
Isle Of Man
IM4 3AJ

Location

Registered Address40 Craven Street
Charing Cross
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,440
Cash£4,220
Current Liabilities£6,660

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
4 November 2003Application for striking-off (1 page)
11 July 2003Full accounts made up to 31 May 2002 (7 pages)
2 June 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2003Registered office changed on 21/02/03 from: 4TH floor palladium house 1-4 argyll street london W1V 1AD (1 page)
6 June 2002Return made up to 03/05/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/02
(6 pages)
11 April 2002Full accounts made up to 31 May 2001 (7 pages)
16 June 2001Return made up to 03/05/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 03/05/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 May 1999 (7 pages)
12 July 1999Return made up to 03/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Full accounts made up to 31 May 1998 (7 pages)
25 November 1998Secretary resigned (1 page)
25 November 1998New secretary appointed (1 page)
9 November 1998Registered office changed on 09/11/98 from: suite c first floor standbrook house 2-5 old bond st london W1X 3TB (1 page)
6 August 1998Return made up to 03/05/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 May 1997 (7 pages)
20 May 1997Return made up to 03/05/97; change of members (6 pages)
17 September 1996Full accounts made up to 31 May 1996 (7 pages)
14 May 1996Return made up to 03/05/96; no change of members (4 pages)
29 August 1995Full accounts made up to 31 May 1995 (7 pages)
26 July 1995Return made up to 03/05/95; full list of members (6 pages)
19 April 1995Full accounts made up to 31 May 1994 (6 pages)