Company NameTrollaby Investments Limited
Company StatusDissolved
Company Number03264638
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMassimo Bochicchio
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed27 July 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (closed 13 February 2007)
RoleBusinessman
Correspondence Address54 St Mary Abbots Court
Warwick Gardens
London
W14
Secretary NameLS Business Services Limited (Corporation)
StatusClosed
Appointed08 May 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 13 February 2007)
Correspondence Address20 Applegarth Road
London
W14 0HY
Director NameGianfranco Lande
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1997(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2000)
RoleFinancial Advisor
Correspondence AddressVia Bocca Di Leone 32
Rome
00187
Director NameRoberto Torregiani
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed17 January 1997(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2000)
RoleBusinessman
Correspondence AddressVia Ruggero Fauro 43
Rome 1-00197
Italy
Foreign
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed29 March 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameGroupwise Limited (Corporation)
Date of BirthJune 1999 (Born 24 years ago)
StatusResigned
Appointed08 May 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2003)
Correspondence AddressSuite 401 302 Regent Street
London
W1B 3HH

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
16 October 2006Return made up to 09/10/06; full list of members (2 pages)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2006Application for striking-off (1 page)
12 October 2005Return made up to 09/10/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2003Director's particulars changed (1 page)
16 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (6 pages)
13 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 August 2002Delivery ext'd 3 mth 31/10/01 (1 page)
19 October 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2001Registered office changed on 31/07/01 from: c/o third floor 31 dover street london W1S 4ND (1 page)
31 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (2 pages)
13 July 2001New director appointed (3 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 knightrider court london EC4V 5JU (1 page)
5 July 2001Delivery ext'd 3 mth 31/10/00 (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
21 December 2000Registered office changed on 21/12/00 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
1 December 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 November 2000Return made up to 17/10/00; full list of members (6 pages)
16 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
15 November 1999Return made up to 17/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(8 pages)
3 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
7 April 1999New director appointed (2 pages)
10 November 1998Return made up to 17/10/98; no change of members (6 pages)
7 July 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
5 November 1997Return made up to 17/10/97; full list of members (8 pages)
18 February 1997New director appointed (4 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
4 February 1997Ad 17/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1996Incorporation (22 pages)