Company NameTrendsetter Limited
Company StatusDissolved
Company Number02850677
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 8 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarco Philip Cairns
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 07 July 2009)
RoleClothing
Correspondence AddressGarden Flat
5 North Villas Camden
London
Nw1
Director NameEdmund Anthony Prendergast
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 07 July 2009)
RoleClothing
Correspondence Address77 Balfour Road
Highbury
London
N5 2HE
Secretary NameEdmund Anthony Prendergast
NationalityBritish
StatusClosed
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (closed 07 July 2009)
RoleClothing
Correspondence Address77 Balfour Road
Highbury
London
N5 2HE
Director NameBarrie Kevin Sharpe
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 1995)
RoleClothing
Correspondence AddressFlat 1 168 Clapham Park Road
London
SW4 7DU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Georges House
140 Shoreditch High Street
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
14 March 2008Return made up to 06/09/07; full list of members (4 pages)
9 July 2007Total exemption full accounts made up to 30 September 2005 (7 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
15 February 2007Return made up to 06/09/06; full list of members (7 pages)
29 March 2006Return made up to 06/09/05; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
16 August 2005Return made up to 06/09/04; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 October 2003Return made up to 06/09/03; full list of members (7 pages)
1 May 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
15 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
6 February 2002Registered office changed on 06/02/02 from: international buildings 71 kingsway london WC2B 6ST (1 page)
31 October 2001Return made up to 06/09/01; full list of members (5 pages)
6 April 2001Full accounts made up to 30 September 2000 (9 pages)
22 September 2000Return made up to 06/09/00; full list of members (5 pages)
6 July 2000Full accounts made up to 30 September 1999 (11 pages)
30 September 1999Return made up to 06/09/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 January 1999Accounts for a small company made up to 30 September 1997 (6 pages)
28 September 1998Return made up to 06/09/98; full list of members (6 pages)
1 October 1997Return made up to 06/09/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 June 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
31 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 October 1996Return made up to 06/09/96; full list of members (6 pages)
15 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
29 November 1995Return made up to 06/09/95; full list of members (12 pages)
29 November 1995Secretary's particulars changed (2 pages)
29 November 1995Director's particulars changed (2 pages)
29 November 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (7 pages)