Company NameTrongain Limited
Company StatusDissolved
Company Number02966758
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Secretary NameNorman Thompson
NationalityBritish
StatusClosed
Appointed14 October 1994(1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address70 Cannon Drive
Cannon Drive
London
E14 4AS
Director NamePaul Simons
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 02 July 2002)
RoleAdministrator
Correspondence Address70 Cannon House Cannon Drive
London
E14 4AS
Director NameJack Goodman
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 05 November 1994)
RoleAdministrator
Correspondence Address70 Cannon Drive
Cannon Drive
London
E14 4AS
Director NameMichael St Vincent
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1994(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 1997)
RoleAdministrator
Correspondence Address37 The Gateway
Woking
Surrey
GU21 5SL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Director NameLightacre Group Limited (Corporation)
StatusResigned
Appointed19 November 1996(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 1997)
Correspondence Address70 Cannon House Cannon Drive
London Docklands
London
E14 4AS

Location

Registered Address70 Cannon Reid House
Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2001Return made up to 12/09/00; full list of members (6 pages)
8 December 1999Return made up to 12/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1999Accounts for a small company made up to 30 September 1999 (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
16 March 1999Compulsory strike-off action has been discontinued (1 page)
16 March 1999Return made up to 12/09/97; no change of members (4 pages)
16 March 1999Accounts for a small company made up to 30 September 1997 (2 pages)
16 March 1999Return made up to 12/09/98; no change of members (4 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
5 August 1997Accounts for a small company made up to 30 September 1996 (3 pages)
23 June 1997Director resigned (1 page)
23 June 1997£ nc 100/180000 14/10/94 (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997Ad 17/10/94--------- £ si 179900@1=179900 £ ic 2/179902 (2 pages)
23 June 1997Return made up to 12/09/96; full list of members (8 pages)
26 March 1997New director appointed (2 pages)
4 February 1997Accounts for a small company made up to 30 September 1995 (3 pages)
13 December 1996New director appointed (2 pages)