Company NameTrelie Limited
Company StatusDissolved
Company Number03766641
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)
Previous NameMamut Limited

Business Activity

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

Directors

Director NameEilert Hanoa
Date of BirthMay 1970 (Born 54 years ago)
NationalityNorwegian
StatusClosed
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 30 January 2007)
RoleCompany Director
Correspondence AddressInkognitogt 24
0256 Oslo
Norway
Secretary NameAquis Secretaries Limited (Corporation)
StatusClosed
Appointed11 February 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 30 January 2007)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Secretary NameMartin Kvaernstven
NationalityBritish
StatusResigned
Appointed30 June 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 06 July 2000)
RoleCompany Director
Correspondence AddressSagadammen 26
Leilighet 469
0884 Oslo
Foreign
Norway
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2003)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address90 Long Acre
Covent Garden London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Company name changed mamut LIMITED\certificate issued on 22/11/05 (2 pages)
11 November 2005Return made up to 07/05/05; full list of members (5 pages)
28 October 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
28 October 2005Return made up to 07/05/04; full list of members (5 pages)
28 October 2005Accounts for a dormant company made up to 31 May 2003 (4 pages)
28 October 2005Return made up to 07/05/03; full list of members (5 pages)
28 October 2005Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 August 2005Deferment of dissolution (voluntary) (1 page)
18 April 2005New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
20 September 2002Order of court to wind up (3 pages)
23 January 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
2 August 2001Location of register of members (1 page)
2 August 2001Return made up to 07/05/01; full list of members (5 pages)
18 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
22 August 2000Return made up to 07/05/00; full list of members (5 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
7 May 1999Incorporation (25 pages)