Company NameTrend Design Ltd
Company StatusDissolved
Company Number03822891
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSean Mahon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address12 Northwest Business Park
Ballycodlin
Dublin 15
Irish
Secretary NameRobert Jon Barter
NationalityBritish
StatusClosed
Appointed16 September 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 17 March 2009)
RoleFinancial Controller
Correspondence AddressGreen Acres
Kentstown
County Meath Ireland
Irish
Director NameMr Phillip Feridun Kemal Gokay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bourne Hill
Palmers Green
London
N13 4LY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address94 Silver Street
Enfield
Middlesex
EN1 3EN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,330
Cash£22
Current Liabilities£35,352

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2008Application for striking-off (1 page)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 August 2007Return made up to 10/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
13 September 2005Return made up to 10/08/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
23 September 2004Return made up to 10/08/04; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
16 September 2002Return made up to 10/08/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 August 2001Return made up to 10/08/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
3 July 2001Registered office changed on 03/07/01 from: 32 willoughby road london N8 0JG (1 page)
6 October 2000Return made up to 10/08/00; full list of members (6 pages)
28 October 1999New director appointed (2 pages)
28 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Ad 19/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999Registered office changed on 28/10/99 from: 152-160 city road london EC1V 2NX (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
10 August 1999Incorporation (7 pages)