London
NW6 1QW
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 February 2004) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 February 2004) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | Stephen David Logan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Attorney |
Correspondence Address | Flat 3 128 Upper Street London N1 1QP |
Director Name | Jeffrey Cooper Twentyman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Hollycroft Avenue London NW3 7QL |
Director Name | Clair James |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Clair James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidlow Barn Sidlow Reigate Surrey RH2 8PP |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 October 2002) |
Role | Property Director |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 21 Bryanston Street London W1H 7AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2003 | Director's particulars changed (1 page) |
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Application for striking-off (1 page) |
13 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
13 December 2002 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 28 December 2001 (9 pages) |
13 July 2001 | Return made up to 03/06/01; change of members (6 pages) |
11 June 2001 | Director's particulars changed (1 page) |
30 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street london W1A 4NH (1 page) |
20 June 2000 | Return made up to 03/06/00; full list of members (8 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (10 pages) |
13 October 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Return made up to 08/06/99; full list of members (8 pages) |
5 March 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 35 basinghall street london EC2V 5DB (1 page) |
3 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 1998 | Memorandum and Articles of Association (14 pages) |
31 July 1998 | Resolutions
|
10 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
25 June 1998 | New director appointed (3 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
17 June 1998 | Resolutions
|
12 June 1998 | Company name changed trushelfco (no. 2407) LIMITED\certificate issued on 15/06/98 (2 pages) |
11 June 1998 | £ nc 100/1000 08/06/98 (1 page) |
8 June 1998 | Incorporation (20 pages) |