Company NameNew Trend Limited
Company StatusDissolved
Company Number02922887
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajesh Verma
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holland Road
Wembley
Middlesex
HA0 4RH
Secretary NameAnita Verma
NationalityBritish
StatusClosed
Appointed01 March 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address1 Holland Road
Wembley
Middlesex
HA0 4RH
Director NameAnita Verma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(same day as company formation)
RoleHousewife
Correspondence AddressMax Planck Str 19
Dreieich
63303
Secretary NameRajesh Verma
NationalityBritish
StatusResigned
Appointed04 July 1994(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address128 Ealing Road
Wembley
Middlesex
HA0 4TH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£39,713

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
15 May 2001First Gazette notice for compulsory strike-off (1 page)
31 October 2000Strike-off action suspended (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
1 October 1999Return made up to 26/04/99; full list of members (6 pages)
9 April 1999Return made up to 26/04/98; no change of members (4 pages)
9 April 1999Registered office changed on 09/04/99 from: 1 holland road wembley middlesex HA0 4RH (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 January 1998Return made up to 26/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Registered office changed on 14/05/96 from: 128 ealing road wembley middlesex HA0 4TH (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
9 June 1995Ad 12/05/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 June 1995Return made up to 26/04/95; full list of members (6 pages)