Company NameTraisvele Group Ltd
Company StatusDissolved
Company Number02631444
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 9 months ago)
Dissolution Date9 December 1997 (26 years, 4 months ago)
Previous NameThe Sterford Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Aaron
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1991(same day as company formation)
RoleCorporate Consultant
Correspondence Address91 New Cavendish Street
London
W1M 8HL
Director NameMrs Jean Aaron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 December 1997)
RoleLecturer/Tutor
Correspondence Address91 New Cavendish Street
London
W1M 8HL
Secretary NameSterford Corporate Services Limited (Corporation)
StatusClosed
Appointed31 July 1992(1 year after company formation)
Appointment Duration5 years, 4 months (closed 09 December 1997)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Director NameMr Jonathan Paul Aaron
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991
Appointment Duration4 years, 3 months (resigned 21 June 1995)
RoleCorporate Consultant
Country of ResidenceBritain
Correspondence AddressFlat 35 Centurion Court 83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Secretary NameMr Jonathan Paul Aaron
NationalityBritish
StatusResigned
Appointed22 February 1991
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleCorporate Consultant
Country of ResidenceBritain
Correspondence AddressFlat 35 Centurion Court 83 Camp Road
St. Albans
Hertfordshire
AL1 5JN
Director NameJohn William Matthew Hewkin
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThorns Croft
Guilford Road
Cranleigh
Surrey
GU6 8PA
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered AddressCambridge House
6/10 Cambridge Terrace
Regents Park
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

9 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1995Accounts for a small company made up to 31 July 1994 (10 pages)