Company NameTromor Design & Build Limited
Company StatusDissolved
Company Number02687881
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Edward Tromans
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleArchitectural & Indu
Correspondence Address37 Hatherley Court
Hatherley Grove
London
W2 5RE
Secretary NameGraham Edward Tromans
NationalityBritish
StatusClosed
Appointed02 March 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (closed 11 February 1997)
RoleArchitectural & Industrial Des
Correspondence Address37 Hatherley Court
Hatherley Grove
London
W2 5RE
Director NameMargaret Kah Tek Yap
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySingaporean
StatusClosed
Appointed26 June 1995(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 11 February 1997)
RoleFinancial Adviser
Correspondence AddressFlat 3 Knightswood Court
11 Avenue Road
London
N6 5XP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameJohn Moore
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleBuilding Contractor
Correspondence Address34 Chichele Road
London
NW2 3DA

Location

Registered AddressAvon House
360/366 Oxford Street
London
W1N 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 October 1996First Gazette notice for voluntary strike-off (1 page)
2 April 1996Voluntary strike-off action has been suspended (1 page)
26 March 1996First Gazette notice for voluntary strike-off (1 page)
12 February 1996Application for striking-off (1 page)
18 September 1995Accounts for a small company made up to 28 February 1994 (4 pages)
29 June 1995New director appointed (2 pages)
27 June 1995Director's particulars changed (2 pages)