Company NameTrim Bureaux De Change International Limited
Company StatusDissolved
Company Number03425963
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohd Shukor Omar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityMalaysian
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address186 High Street
Shoeburyness
Southend
Essex
SS3 9AT
Director NameBistamam Ramli
Date of BirthMarch 1962 (Born 62 years ago)
NationalityMalaysian
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleExecutive Director
Correspondence AddressNo 2 Lorong 16/7a Jalan
Petaling Jaya Selangor
46350 Malaysia
Director NameMrs Wan Aishah Wan Hamid
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMalaysian
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleExecutive Director
Correspondence Address1067 Jalan Damansara
Taman Tun Dr Ismail
60000 Kuala Lumpur
Foreign
Secretary NameRizana Mohd Daud
NationalityMalaysian
StatusClosed
Appointed28 August 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Lorong 16/7a Jalan 16/7
Petaling Jaya Selangor Darul Ehsan
46350 Malaysia
Foreign
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address2nd Floor Titchfield House
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
10 November 1999Return made up to 28/08/99; no change of members (4 pages)
24 November 1998Registered office changed on 24/11/98 from: po box 698 69-85 tabernacle street london EC2A 4RR (1 page)
9 November 1998Director's particulars changed (1 page)
5 November 1998Return made up to 28/08/98; full list of members (6 pages)
5 August 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
9 July 1998Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: city cloisters 188/196 old street london EC1V 9FR (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
28 August 1997Incorporation (14 pages)