Company NameConnaught Trimmings Limited
Company StatusDissolved
Company Number03191536
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Carolina Daniel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Wynton Grove
Walton On Thames
Surrey
KT12 1LW
Director NameMichael Pas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 5 82 Queens Gate
London
SW7 5JU
Secretary NameMichael Pas
NationalityBritish
StatusClosed
Appointed26 April 1996(same day as company formation)
RoleManager
Correspondence AddressFlat 5 82 Queens Gate
London
SW7 5JU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
4 November 1999Application for striking-off (1 page)
17 September 1999Full accounts made up to 31 December 1998 (7 pages)
2 June 1999Return made up to 26/04/99; no change of members (4 pages)
31 May 1998Return made up to 26/04/98; no change of members (4 pages)
9 March 1998Full accounts made up to 31 December 1997 (7 pages)
26 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
16 May 1997Return made up to 26/04/97; full list of members (6 pages)
2 April 1997Registered office changed on 02/04/97 from: 18 wynton grove walton on thames surrey KT12 1LW (1 page)
4 July 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 May 1996Director resigned (2 pages)
2 May 1996New director appointed (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996New secretary appointed;new director appointed (1 page)
2 May 1996Registered office changed on 02/05/96 from: bridge house 181 queen victoria london EC4V 4DD (1 page)
26 April 1996Incorporation (13 pages)