Company NameTrauma Counselling Limited
Company StatusDissolved
Company Number03143979
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date10 October 2000 (23 years, 6 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 NameDr Maurice Stanley Lipsedge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKeats House Guys Hospital
24 St Thomas Street
London
SE1 9RT
Director NameMichael Clive George Skeel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLangside 120 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LJ
Secretary NameMichael Clive George Skeel
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLangside 120 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
2 May 2000Application for striking-off (1 page)
25 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 February 1999Return made up to 05/01/99; full list of members (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
1 February 1998Return made up to 05/01/98; full list of members (5 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 January 1997Return made up to 05/01/97; full list of members (3 pages)
5 January 1996Incorporation (19 pages)