Colliers Wood
London
SW19 2HY
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 40 Besant Way Neasden London NW10 0TY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2011(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 21 February 2012) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Edward Anthony Codrington |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mount Pleasant Road Ealing London W5 1SG |
Director Name | Rajesh Sharma |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2000) |
Role | Solicitor |
Correspondence Address | Flat E 95 Ifield Road London SW10 9AS |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mr Bharat Girdharlal Thakker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 152 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Tata Steel Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Appointment of British Steel Directors (Nominees) Limited as a director (2 pages) |
5 October 2011 | Appointment of British Steel Directors (Nominees) Limited as a director on 5 October 2011 (2 pages) |
5 October 2011 | Termination of appointment of Bharat Girdharlal Thakker as a director on 5 October 2011 (1 page) |
5 October 2011 | Termination of appointment of Bharat Thakker as a director (1 page) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Bharat Girdharlal Thakker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Bharat Girdharlal Thakker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Bharat Girdharlal Thakker on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | Accounts made up to 30 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (5 pages) |
26 February 2007 | Return made up to 03/02/07; full list of members (5 pages) |
29 August 2006 | Accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (5 pages) |
1 March 2006 | Return made up to 03/02/06; full list of members (5 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New secretary appointed (1 page) |
10 July 2005 | Accounts made up to 1 January 2005 (6 pages) |
10 July 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
10 July 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
4 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
22 October 2004 | Accounts made up to 3 January 2004 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
25 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
25 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
28 October 2003 | Accounts made up to 28 December 2002 (6 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
5 November 2002 | Accounts made up to 29 December 2001 (6 pages) |
6 March 2002 | Return made up to 03/02/02; full list of members
|
6 March 2002 | Return made up to 03/02/02; full list of members (6 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
12 March 2001 | Return made up to 03/02/01; full list of members (3 pages) |
12 March 2001 | Return made up to 03/02/01; full list of members (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Memorandum and Articles of Association (14 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Memorandum and Articles of Association (14 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Memorandum and Articles of Association (14 pages) |
9 August 2000 | Memorandum and Articles of Association (14 pages) |
4 August 2000 | Company name changed trushelfco (no.2605) LIMITED\certificate issued on 07/08/00 (3 pages) |
4 August 2000 | Company name changed trushelfco (no.2605) LIMITED\certificate issued on 07/08/00 (3 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: slaughter & may 35 basinghall street london EC2V 5DB (1 page) |
3 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: slaughter & may 35 basinghall street london EC2V 5DB (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
3 February 2000 | Incorporation (19 pages) |