Company NameTrafalgar House Investments Limited
Company StatusDissolved
Company Number02997647
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 2 months ago)
Previous NameHackremco (No.989) Limited

Business Activity

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

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1996(1 year, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 20 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed25 June 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 20 January 2009)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMr James Arthur Watkins
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 1996)
RoleSolicitor
Correspondence Address2 Montpelier Square
London
SW7 1JT
Secretary NameMr Roland Duncan Peate
NationalityBritish
StatusResigned
Appointed14 December 1994(1 week, 5 days after company formation)
Appointment Duration12 months (resigned 12 December 1995)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed13 December 1995(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG
Director NameAnders Arnkvaern
Date of BirthNovember 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed14 August 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 1998)
RoleAttorney At Law
Correspondence Address5 Ernle Road
London
SW20 0HH
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 October 2004)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Director NameColin Randall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2005)
RoleVp Group Tax
Correspondence Address3 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameJohn Arnold Dedman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2007)
RoleChartered Accountant
Correspondence AddressHeather Court
Broomhall Road
Woking
Surrey
GU21 4AP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,345

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
29 July 2008Application for striking-off (1 page)
24 April 2008Return made up to 02/04/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
25 April 2007Return made up to 02/04/07; full list of members (2 pages)
9 May 2006Return made up to 02/04/06; full list of members (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (9 pages)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
2 November 2004Director resigned (1 page)
2 November 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 31 December 2003 (9 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
9 October 2003Full accounts made up to 31 December 2002 (10 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
31 May 2002Full accounts made up to 31 December 2001 (9 pages)
21 August 2001Full accounts made up to 31 December 2000 (9 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Auditor's resignation (2 pages)
28 November 2000Full accounts made up to 31 December 1999 (9 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1998 (9 pages)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
4 February 1999Ad 26/01/99--------- £ si 3775960@1=3775960 £ ic 7659314/11435274 (2 pages)
25 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1998Memorandum and Articles of Association (15 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1998£ nc 5000000/25000000 07/08/98 (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Ad 12/08/98--------- £ si 2659314@1=2659314 £ ic 5000000/7659314 (2 pages)
22 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
13 March 1998Director's particulars changed (1 page)
15 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 December 1997Return made up to 02/12/97; full list of members (6 pages)
17 April 1997Auditor's resignation (8 pages)
27 December 1996Return made up to 02/12/96; full list of members (5 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (5 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
11 March 1996Full accounts made up to 30 September 1995 (7 pages)
18 December 1995Secretary resigned;new secretary appointed (4 pages)
31 March 1995Company name changed hackremco (no.989) LIMITED\certificate issued on 03/04/95 (4 pages)
13 March 1995Ad 07/03/95--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
13 March 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(16 pages)
13 March 1995Registered office changed on 13/03/95 from: 59-67 gresham street barrington house london EC2V 7JA (1 page)
13 March 1995£ nc 100/5000000 07/03/95 (1 page)
13 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1995Accounting reference date shortened from 31/03 to 30/09 (1 page)