Company NameTrianon Antiques Limited
Company StatusDissolved
Company Number02798794
CategoryPrivate Limited Company
Incorporation Date11 March 1993(31 years, 2 months ago)
Dissolution Date9 April 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLiliane Horton
Date of BirthApril 1939 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed11 March 1993(same day as company formation)
RoleAntique Jeweller
Correspondence Address30 Brondesbury Park
London
NW6 7DN
Secretary NameMichelle Newman
NationalityBritish
StatusClosed
Appointed24 September 1997(4 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 09 April 2008)
RoleCompany Director
Correspondence Address30 Brondesbury Park
London
NW6 7DN
Secretary NameMadame Martine Cenac
NationalityFrench
StatusResigned
Appointed11 March 1993(same day as company formation)
RoleGemmologue
Correspondence Address4 Boulevard Des Moulins
Monte Carlo
Monaco 98000
Foreign
Secretary NameMr Bruce Courtney Rowley
NationalityBritish
StatusResigned
Appointed01 December 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address37 Tierney Road
London
SW2 4QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Derek Rotehra & Company
Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,221
Current Liabilities£28,221

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
19 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
9 July 2007Registered office changed on 09/07/07 from: 339-340 upper street london N1 0PD (1 page)
19 March 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 March 2006Return made up to 11/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
27 July 2005Registered office changed on 27/07/05 from: 269A green street london E7 8LJ (1 page)
18 April 2005Return made up to 11/03/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Registered office changed on 30/03/04 from: 4TH floor clerkswell house 20 britton street london EC1M 5TU (1 page)
30 March 2004Return made up to 11/03/04; full list of members (6 pages)
25 June 2003Accounts for a small company made up to 31 May 2002 (9 pages)
4 April 2003Return made up to 11/03/03; full list of members (6 pages)
25 April 2002Return made up to 11/03/02; full list of members (6 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
7 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 April 2000Return made up to 11/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
22 March 1999Return made up to 11/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Return made up to 11/03/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Secretary resigned (1 page)
2 April 1997Return made up to 11/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
12 March 1996Return made up to 11/03/96; no change of members (4 pages)
15 March 1995Return made up to 11/03/95; no change of members (4 pages)