Company NameTr Holdings Limited
Company StatusDissolved
Company Number03048553
CategoryPrivate Limited Company
Incorporation Date21 April 1995(28 years, 11 months ago)
Dissolution Date20 May 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Needham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2001(6 years after company formation)
Appointment Duration2 years (closed 20 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameBarbara Walker
NationalityBritish
StatusClosed
Appointed27 April 2001(6 years after company formation)
Appointment Duration2 years (closed 20 May 2003)
RoleSecretary
Correspondence Address25 Carlisle Avenue
East Acton
London
W3 7NQ
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Secretary NameMr Roger Needham
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Director NameMr Michael Lawrence Howell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBraehead East
Avenue Road
Ingatestone
Essex
CM4 9HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address23 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
20 December 2002Application for striking-off (1 page)
14 May 2002Return made up to 21/04/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
8 May 2001Return made up to 21/04/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(6 pages)
4 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 June 1999Return made up to 21/04/99; no change of members (4 pages)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page)
19 April 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 May 1998Return made up to 21/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 June 1997Return made up to 21/04/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
14 August 1996Return made up to 21/04/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
4 January 1996Amending 882R dated 250595 (2 pages)
4 October 1995Ad 25/05/95--------- £ si 13400@1=13400 £ ic 20100/33500 (2 pages)
18 August 1995Ad 24/04/95--------- £ si 20098@1 (2 pages)
18 August 1995Particulars of contract relating to shares (4 pages)
24 July 1995Ad 24/04/95--------- £ si 20098@1=20098 £ ic 2/20100 (2 pages)
7 June 1995New director appointed (2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Incorporation (28 pages)