Company NameTrend-Eye Limited
Company StatusDissolved
Company Number03958186
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Ann Mangion
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleMarketing Consultant
Correspondence AddressClover Cottage 1 Lewknor Close
Lewknor
Watlington
Oxfordshire
OX9 5UJ
Director NameMrs Janet Anne Oliver
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrahames Dean Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9BD
Director NameDominic Rodgers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Lodge Shernfold Park
Frant
Tunbridge Wells
Kent
TN3 9DL
Director NameSteven Anthony Rodgers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Briers
Three Oaks Lane
Wadhurst
East Sussex
TN5 6PX
Secretary NamePatricia Ann Mangion
NationalityBritish
StatusCurrent
Appointed28 March 2000(same day as company formation)
RoleMarketing Consultant
Correspondence AddressClover Cottage 1 Lewknor Close
Lewknor
Watlington
Oxfordshire
OX9 5UJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAlbert Chambers
221-223 Chingford Road London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Appointment of a voluntary liquidator (2 pages)
5 August 2002Statement of affairs (7 pages)
5 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 July 2002Registered office changed on 18/07/02 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
3 August 2001Ad 29/03/00--------- £ si 99@1 (2 pages)
18 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(7 pages)
20 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 April 2000Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
28 March 2000Incorporation (18 pages)