Company NameTrimvale Limited
Company StatusDissolved
Company Number03208734
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Directors

Director NameGurel Hassan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address60 Disraeli Close
London
SE28 8AW
Secretary NameHuseyin Akca
NationalityTurkish
StatusClosed
Appointed21 June 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 17 March 1998)
RoleCompany Director
Correspondence Address49 Therfield Court
Brownswood Road
London
N4 2XL
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor
8/20 Well Street
London
E9 7PX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Secretary resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Registered office changed on 24/06/96 from: 6 stoke newington road london N16 7XN (1 page)
24 June 1996New secretary appointed (2 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1996Memorandum and Articles of Association (4 pages)
6 June 1996Incorporation (13 pages)