Company NameTrainzero Limited
Company StatusDissolved
Company Number03085237
CategoryPrivate Limited Company
Incorporation Date28 July 1995(28 years, 9 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Murolo
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (closed 13 February 2001)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence AddressLawnfield House
Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Secretary NameFawsto Gusti
NationalityBritish
StatusClosed
Appointed02 October 1995(2 months after company formation)
Appointment Duration5 years, 4 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressVia P Lutta 2
Milan
Foreign
Italy
Secretary NameCelia Ann Murolo
NationalityBritish
StatusResigned
Appointed22 August 1995(3 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressLawnfield House Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Mansfield Street
London
W1M 9FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
20 September 2000Full accounts made up to 30 November 1999 (7 pages)
14 September 2000Application for striking-off (1 page)
14 September 2000Return made up to 28/07/00; full list of members (6 pages)
23 September 1999Full accounts made up to 30 November 1998 (7 pages)
8 September 1999Return made up to 28/07/99; no change of members (4 pages)
23 September 1998Return made up to 28/07/98; no change of members (4 pages)
28 July 1998Full accounts made up to 30 November 1997 (7 pages)
9 September 1997Full accounts made up to 30 November 1996 (6 pages)
25 July 1997Return made up to 28/07/97; full list of members (6 pages)
31 May 1997Accounting reference date shortened from 31/12/96 to 30/11/95 (1 page)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Accounts for a dormant company made up to 30 November 1995 (1 page)
9 August 1996Return made up to 28/07/96; full list of members (6 pages)
29 March 1996Accounting reference date notified as 31/12 (1 page)
10 October 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995£ nc 1000/100000 22/08/95 (1 page)
30 August 1995Memorandum and Articles of Association (12 pages)
30 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
28 July 1995Incorporation (12 pages)