Company NamePrecis (3333)
Company StatusDissolved
Company Number03689773
CategoryPrivate Unlimited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameTrushelfco (No.2488) Limited

Business Activity

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

Directors

Secretary NameMr John James Nicholls
NationalityBritish
StatusClosed
Appointed15 March 2002(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 14 Queen Anne Street
London
W1G 9LG
Director NameMr Charles Dawson Coase
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 09 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Clare Lawn Avenue
East Sheen
London
SW14 8BE
Director NameMr Nandor Makos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityHungarian
StatusClosed
Appointed27 July 2006(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 09 December 2008)
RoleGovernance And Compliance Dire
Country of ResidenceHungary
Correspondence Address37 Halastofolyas
Sukoro
8096
Director NameMr Paul Derek Tunnacliffe
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(9 years after company formation)
Appointment Duration10 months, 3 weeks (closed 09 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameStephen John Cooke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 14 May 1999)
RoleSolicitor
Correspondence Address17 Compton Terrace
London
N1 2UN
Director NameSimon Robert Nicholls
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 14 May 1999)
RoleSolicitor
Correspondence Address1 Westmorland House
Fieldway Crescent
London
N5 1QE
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 04 January 2008)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 22 June 1999)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed14 May 1999(4 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NamePaviter Singh Binning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address3 East Green Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6LT
Director NameJonathan Alexander Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2006)
RoleAccountant
Correspondence Address4 Devas Road
London
SW20 8PD
Director NameMr Alistair Charles Walter Williams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Ravi Rajagopal
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buxton Gardens
London
W3 9LQ
Director NameMr Matthew John Lester
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Pond Road
Blackheath
London
SE3 0SL
Director NameMr Michael Christopher Flynn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 The Fairway
Cox Green
Maidenhead
Berkshire
SL6 3AR
Director NameChristopher Richard Roff Marsh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address5 Amherst Road
Sevenoaks
Kent
TN13 3LS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address8 Henrietta Place
London
W1G 0NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£316
Cash£314

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Application for striking-off (1 page)
9 July 2008Appointment terminated director michael flynn (1 page)
20 March 2008Director appointed paul derek tunnacliffe (1 page)
11 February 2008Director resigned (1 page)
20 November 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Director resigned (1 page)
11 January 2007Return made up to 30/09/06; full list of members (4 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
30 November 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
18 April 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
25 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 September 2005Director's particulars changed (1 page)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
3 May 2005New director appointed (2 pages)
21 April 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (1 page)
7 October 2004Return made up to 30/09/04; full list of members (3 pages)
10 August 2004Accounts made up to 30 June 2004 (4 pages)
28 April 2004Accounts made up to 30 June 2003 (4 pages)
29 October 2003New director appointed (3 pages)
20 October 2003Return made up to 30/09/03; full list of members (3 pages)
17 October 2003Director resigned (1 page)
18 September 2003Director's particulars changed (1 page)
5 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
8 April 2003Accounts made up to 30 June 2002 (4 pages)
6 November 2002Return made up to 30/09/02; full list of members (10 pages)
21 May 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Accounts made up to 30 June 2001 (4 pages)
5 April 2002Secretary resigned (1 page)
27 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
31 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (9 pages)
27 October 1999Return made up to 30/09/99; full list of members (7 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
7 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 July 1999Director resigned (1 page)
28 June 1999Application for reregistration from LTD to UNLTD (2 pages)
28 June 1999Certificate of re-registration from Limited to Unlimited (1 page)
28 June 1999Declaration of assent for reregistration to UNLTD (1 page)
28 June 1999Re-registration of Memorandum and Articles (6 pages)
28 June 1999Members' assent for rereg from LTD to UNLTD (1 page)
21 June 1999Dfl nc 0/1000 09/06/99 (1 page)
21 June 1999Ad 09/06/99--------- dfl si 1000@1=1000 dfl ic 0/1000 (2 pages)
21 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1999New director appointed (3 pages)
21 May 1999New director appointed (4 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999Memorandum and Articles of Association (12 pages)
21 May 1999New director appointed (4 pages)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 35 basinghall street london EC2V 5DB (1 page)
21 May 1999Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
14 May 1999Company name changed trushelfco (no.2488) LIMITED\certificate issued on 14/05/99 (2 pages)
29 December 1998Incorporation (19 pages)