Company NameTr Trimmings Limited
DirectorConstantine Laoudas
Company StatusDissolved
Company Number03699802
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameConstantine Laoudas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2003(4 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Lincoln Crescent
Enfield
Middlesex
EN1 1JZ
Secretary NamePenny Neocleous
NationalityBritish
StatusCurrent
Appointed19 May 2005(6 years, 3 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address35 York Road
Walthamcross
Hertfordshire
EN8 7HJ
Director NameAnthony Constantinou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Churchfields
Broxbourne
Hertfordshire
EN10 7JU
Director NameAndreas Rotsides
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleSalesman
Correspondence Address246 Princes Avenue
London
N13 6HN
Secretary NameChristina Dina Constantinou
NationalityBritish
StatusResigned
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies
Churchfields
Broxbourne
Hertfordshire
EN10 7JU
Secretary NameConstantine Laoudas
NationalityBritish
StatusResigned
Appointed04 February 2003(4 years after company formation)
Appointment Duration12 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Lincoln Crescent
Enfield
Middlesex
EN1 1JZ
Secretary NameKypros Laoudas
NationalityBritish
StatusResigned
Appointed30 January 2004(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address20a The Grangeway
Winchmore Hill
London
N21 2HG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£11,771
Cash£300
Current Liabilities£78,664

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 October 2007Dissolved (1 page)
5 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
23 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2005Statement of affairs (5 pages)
23 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Registered office changed on 07/12/05 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
19 May 2005Return made up to 22/01/05; full list of members (3 pages)
19 April 2005Registered office changed on 19/04/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page)
16 March 2005Return made up to 22/01/04; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
14 October 2004Registered office changed on 14/10/04 from: langley house park road east finchley london N2 8EX (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (2 pages)
9 February 2004Secretary resigned (1 page)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 April 2003Return made up to 22/01/03; no change of members (5 pages)
12 February 2003New secretary appointed;new director appointed (2 pages)
12 February 2003Secretary resigned (1 page)
20 November 2002Director's particulars changed (1 page)
20 November 2002Secretary's particulars changed (1 page)
8 July 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 April 2002Return made up to 22/01/02; no change of members (4 pages)
21 February 2002Secretary's particulars changed (1 page)
21 February 2002Director's particulars changed (1 page)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
28 February 2001Return made up to 22/01/01; full list of members (5 pages)
11 October 2000Return made up to 22/01/00; full list of members (5 pages)
8 August 2000Director resigned (1 page)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
7 August 2000Withdrawal of application for striking off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
3 March 2000Application for striking-off (1 page)
18 September 1999Particulars of mortgage/charge (3 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
22 January 1999Incorporation (16 pages)