Company NameTrueage Ltd
Company StatusDissolved
Company Number03997133
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)
Previous NameTrue Age Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePaul Winner
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(1 week, 5 days after company formation)
Appointment Duration7 years (closed 26 June 2007)
RolePublic Relations Executive
Correspondence Address12 Bellevue Road
London
SW13 0BJ
Director NameYvette Anita Robbins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2000(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 26 June 2007)
RoleManagement Consultant
Correspondence AddressThe Chalet
8 Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameMr Michael Abbott Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 26 June 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Parkhill Road
London
E4 7ED
Secretary NameMr Michael Abbott Jones
NationalityBritish
StatusClosed
Appointed02 February 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Parkhill Road
London
E4 7ED
Secretary NameMarion Neal
NationalityBritish
StatusResigned
Appointed31 May 2000(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 10 June 2003)
RoleCompany Director
Correspondence AddressThe Old Infant School
Font Hill
Newick
East Sussex
BN8 4RT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address12 Bellevue Road
Barnes
London
SW13 0BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
31 January 2007Application for striking-off (1 page)
13 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
6 June 2006Return made up to 19/05/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
5 July 2005Return made up to 19/05/05; full list of members (3 pages)
27 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
11 February 2004New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Return made up to 19/05/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Secretary's particulars changed (1 page)
19 March 2003Registered office changed on 19/03/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
17 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 June 2002Return made up to 19/05/02; full list of members (7 pages)
20 May 2002New director appointed (2 pages)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
13 June 2001Return made up to 19/05/01; full list of members (6 pages)
15 January 2001New director appointed (2 pages)
15 December 2000Company name changed true age LTD\certificate issued on 18/12/00 (2 pages)
8 December 2000Ad 27/11/00--------- £ si 97@1=97 £ ic 2/99 (2 pages)
29 August 2000Company name changed real age LIMITED\certificate issued on 30/08/00 (2 pages)
6 July 2000New director appointed (2 pages)
12 June 2000Registered office changed on 12/06/00 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
12 June 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 May 2000Incorporation (14 pages)