Company NameTrustuk Limited
Company StatusDissolved
Company Number03879884
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2009(9 years, 5 months after company formation)
Appointment Duration13 years, 11 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameRobert Dirscovski
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RolePublic Policy Adviser
Correspondence Address46 Dyne Road
London
NW6 7XE
Director NamePeter Douglas Huey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleTrade Association Executive
Correspondence AddressFlat 5 46 Sunderland Road
Forest Hill
London
SE23 2QA
Secretary NamePeter Douglas Huey
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleTrade Association Executive
Correspondence AddressFlat 5 46 Sunderland Road
Forest Hill
London
SE23 2QA
Director NameAshley Holmes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 April 2007)
RoleEmployed Barrister
Correspondence Address2 Elsenham Street
London
SW18 5NS
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Secretary NameJodie Sangster
NationalityBritish
StatusResigned
Appointed07 October 2000(10 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2002)
RoleLegal Affairs Executive
Correspondence Address111 Francis Road
Leyton
London
E10 6PL
Director NameRiccardo Angelo Nardi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2004)
RoleBarrister
Correspondence Address24 Maple Close
Pulloxhill
Bedford
Bedfordshire
MK45 5EF
Secretary NameRobert Cleveland Dirskovski
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2008)
RoleDirect Mktg
Correspondence Address46 Dyne Road
London
NW6 7XE
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House
Friends Green, Weston
Hitchin
Hertfordshire
SG4 7BU
Secretary NameJames Graham Milligan
NationalityBritish
StatusResigned
Appointed21 December 2008(9 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 January 2020)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS

Contact

Telephone020 72913345
Telephone regionLondon

Location

Registered Address70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
10 January 2023Application to strike the company off the register (3 pages)
17 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
5 August 2021Director's details changed for Mr Christopher Porte Combemale on 5 August 2021 (2 pages)
25 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 February 2020Termination of appointment of James Graham Milligan as a secretary on 1 January 2020 (1 page)
19 November 2019Change of details for The Direct Marketing Association (Uk) Ltd as a person with significant control on 12 March 2019 (2 pages)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
28 November 2018Director's details changed for Mr Christopher Porte Combemale on 14 November 2018 (2 pages)
28 November 2018Secretary's details changed for James Graham Milligan on 14 November 2017 (1 page)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Annual return made up to 15 November 2015 no member list (3 pages)
11 December 2015Annual return made up to 15 November 2015 no member list (3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 December 2014Annual return made up to 15 November 2014 no member list (3 pages)
12 December 2014Annual return made up to 15 November 2014 no member list (3 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Annual return made up to 15 November 2013 no member list (3 pages)
11 December 2013Annual return made up to 15 November 2013 no member list (3 pages)
11 January 2013Annual return made up to 15 November 2012 no member list (3 pages)
11 January 2013Annual return made up to 15 November 2012 no member list (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 15 November 2011 no member list (3 pages)
13 December 2011Annual return made up to 15 November 2011 no member list (3 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Annual return made up to 15 November 2010 no member list (3 pages)
26 November 2010Annual return made up to 15 November 2010 no member list (3 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 15 November 2009 no member list (2 pages)
5 January 2010Annual return made up to 15 November 2009 no member list (2 pages)
30 June 2009Director appointed christopher porte combemale (2 pages)
30 June 2009Appointment terminated director james kelly (1 page)
30 June 2009Appointment terminated director james kelly (1 page)
30 June 2009Director appointed christopher porte combemale (2 pages)
5 March 2009Appointment terminated secretary robert dirskovski (1 page)
5 March 2009Secretary appointed james graham milligan (2 pages)
5 March 2009Secretary appointed james graham milligan (2 pages)
5 March 2009Appointment terminated secretary robert dirskovski (1 page)
2 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 March 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
15 December 2008Annual return made up to 15/11/08 (2 pages)
15 December 2008Annual return made up to 15/11/08 (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 December 2007Annual return made up to 15/11/07 (3 pages)
23 December 2007Annual return made up to 15/11/07 (3 pages)
9 October 2007Annual return made up to 15/11/06 (3 pages)
9 October 2007Annual return made up to 15/11/06 (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 March 2006Annual return made up to 15/11/05 (4 pages)
6 March 2006Annual return made up to 15/11/05 (4 pages)
23 December 2004Annual return made up to 15/11/04 (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 December 2004Annual return made up to 15/11/04 (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 December 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 January 2004Annual return made up to 15/11/03 (4 pages)
24 January 2004Annual return made up to 15/11/03 (4 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
3 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
29 November 2002Annual return made up to 15/11/02 (4 pages)
29 November 2002Annual return made up to 15/11/02 (4 pages)
22 March 2002Annual return made up to 15/11/01
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 March 2002Annual return made up to 15/11/01
  • 363(287) ‐ Registered office changed on 22/03/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 March 2001Annual return made up to 15/11/00 (3 pages)
30 March 2001Annual return made up to 15/11/00 (3 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
9 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
9 October 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(53 pages)
3 March 2000Director resigned (1 page)
3 March 2000Memorandum and Articles of Association (30 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
3 March 2000Memorandum and Articles of Association (30 pages)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(53 pages)
15 November 1999Incorporation (15 pages)
15 November 1999Incorporation (15 pages)