31275 Lehrte
Germany
Foreign
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Ghazi Alnafisi |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 11 December 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 July 1999) |
Role | Businessman |
Country of Residence | Kuwait |
Correspondence Address | House 53 Street Yousef Al Nusif Abdullah Al Salem Kuwait |
Director Name | Sipria Rothermund |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 July 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 February 2000) |
Role | Accountant |
Correspondence Address | Kampistr 6 Hiedesheim 31141 Foreign Germany |
Registered Address | 1 Surrey Street London WC2R 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,686,000 |
Gross Profit | £5,392,000 |
Net Worth | £705,000 |
Cash | £1,644,000 |
Current Liabilities | £11,814,000 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 July 2002 | Dissolved (1 page) |
---|---|
29 April 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
15 August 2001 | Liquidators statement of receipts and payments (6 pages) |
23 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 35 basinghall street london EC2V 5DB (1 page) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Resolutions
|
10 February 2000 | Appointment of a voluntary liquidator (1 page) |
10 February 2000 | Declaration of solvency (3 pages) |
26 July 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
27 April 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
16 October 1998 | Return made up to 22/09/98; full list of members
|
20 February 1998 | £ nc 100/1550000 18/02/98 (1 page) |
20 February 1998 | Ad 18/02/98--------- £ si 1549988@1=1549988 £ ic 2/1549990 (2 pages) |
20 February 1998 | Resolutions
|
23 December 1997 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
11 December 1997 | Company name changed trushelfco (no.2294) LIMITED\certificate issued on 11/12/97 (2 pages) |
22 September 1997 | Incorporation (19 pages) |