Company NameTrademark Investments Limited
Company StatusDissolved
Company Number03435297
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)
Previous NameTelham Trading Limited

Business Activity

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

Directors

Director NameAV Directors Limited (Corporation)
StatusClosed
Appointed01 July 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2003)
Correspondence Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
Secretary NameH C Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2000(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 04 March 2003)
Correspondence Address9 Wimpole Street
London
W1G 9SG
Director NameAldenham Services Limited (Corporation)
StatusClosed
Appointed24 October 2000(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 04 March 2003)
Correspondence Address1st Floor 2 Mill Street
Mayfair
London
W1S 2AT
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address1st Floor
2 Mill Street
Mayfair
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,889
Cash£510
Current Liabilities£3,418

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2002Application for striking-off (1 page)
8 October 2001Return made up to 11/09/01; full list of members (6 pages)
31 July 2001Amended accounts made up to 30 September 1999 (11 pages)
13 July 2001Registered office changed on 13/07/01 from: 2 mill street london W1R 9TE (1 page)
11 December 2000New director appointed (2 pages)
28 November 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
27 September 2000Return made up to 11/09/00; full list of members (5 pages)
17 July 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
6 March 2000Location of register of members (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 lumley street mayfair london W1Y 1TW (1 page)
15 October 1999Full accounts made up to 30 September 1998 (11 pages)
30 September 1999Return made up to 11/09/99; full list of members (7 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
30 September 1998Return made up to 11/09/98; full list of members (9 pages)
31 May 1998Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 December 1997Company name changed telham trading LIMITED\certificate issued on 24/12/97 (2 pages)