Company NameTrentdene Business Consultants Limited
Company StatusDissolved
Company Number03764823
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Stephen Coorsh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleBusiness Consultant
Correspondence Address39 Tenterden Drive
London
NW4 1EA
Secretary NameMrs Rebecca Ruth Coorsh
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address39 Tenterden Drive
London
NW4 1EA
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address39 Tenterden Drive
London
NW4 1EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£573
Cash£24
Current Liabilities£670

Accounts

Latest Accounts5 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Application for striking-off (1 page)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
13 May 2009Return made up to 05/05/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
15 May 2008Return made up to 05/05/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
15 May 2007Return made up to 05/05/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
12 December 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
18 May 2005Return made up to 05/05/05; full list of members (6 pages)
18 May 2005Return made up to 05/05/05; full list of members (6 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
11 May 2004Return made up to 05/05/04; full list of members (6 pages)
11 May 2004Return made up to 05/05/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
13 May 2003Return made up to 05/05/03; full list of members (6 pages)
13 May 2003Return made up to 05/05/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
12 June 2002Return made up to 05/05/02; full list of members (6 pages)
12 June 2002Return made up to 05/05/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
15 May 2001Return made up to 05/05/01; full list of members (6 pages)
9 April 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
9 April 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
13 September 2000Full accounts made up to 31 May 2000 (8 pages)
13 September 2000Full accounts made up to 31 May 2000 (8 pages)
25 May 2000Return made up to 05/05/00; full list of members (6 pages)
25 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 85 south street dorking surrey RH4 2LA (1 page)
14 May 1999Secretary resigned (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 85 south street dorking surrey RH4 2LA (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (3 pages)
5 May 1999Incorporation (15 pages)