Company NameV.I.P. Trolleys Limited
Company StatusDissolved
Company Number03943041
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date2 April 2009 (15 years ago)
Previous NameReflect Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHugh Kerr Gemmell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(6 days after company formation)
Appointment Duration9 years (closed 02 April 2009)
RoleCompany Director
Correspondence AddressLangmere 251 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QW
Secretary NameLesley Amelia Gemmell
NationalityBritish
StatusClosed
Appointed14 March 2000(6 days after company formation)
Appointment Duration9 years (closed 02 April 2009)
RoleCompany Director
Correspondence AddressLangmere 251 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QW
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£276,284
Gross Profit£116,715
Net Worth-£25,741
Cash£80
Current Liabilities£70,653

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2009Completion of winding up (1 page)
9 May 2005Order of court to wind up (1 page)
15 February 2005Strike-off action suspended (1 page)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
8 December 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
6 December 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
11 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
16 March 2001Return made up to 08/03/01; full list of members (6 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Company name changed reflect LIMITED\certificate issued on 18/08/00 (3 pages)
16 August 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 March 2000Registered office changed on 17/03/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
17 March 2000Nc inc already adjusted 14/03/00 (1 page)
17 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2000Incorporation (16 pages)