Company NameTrazee Designs Limited
Company StatusDissolved
Company Number03737228
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMr Paul Barry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Half Moon Lane
London
SE24 9HU
Director NamePhilip Robin Manns
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleFreelance Sales Agent
Country of ResidenceEngland
Correspondence AddressWillows Chessels Lane
Charlton Adam
Somerton
Somerset
TA11 7BJ
Director NameWayne Edward Tidcombe
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleSales Agent
Correspondence AddressWillows End 14 Macleod Close
Clevedon
Avon
BS21 7UH
Secretary NameMr Paul Barry
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Half Moon Lane
London
SE24 9HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
13 November 2000Application for striking-off (1 page)
3 May 2000Return made up to 22/03/00; full list of members (6 pages)
7 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Ad 28/04/99--------- £ si 4498@1=4498 £ ic 2/4500 (2 pages)
7 July 1999Registered office changed on 07/07/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Incorporation (17 pages)