Company NameTrafalgar House Securities Limited
Company StatusDissolved
Company Number04045958
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameAlison Shirley Pauline Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2001(1 year after company formation)
Appointment Duration7 years, 4 months (closed 09 December 2008)
RoleAccountant
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameLukas Peter
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 27 October 2006)
RoleCompany Director
Correspondence Address47 Hays Mews
Mayfair
London
W1J 5QE
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Gorrie Whitson
9 Station Approach
Sanderstead Road
South Croydon
CR2 0PL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 March 2007Registered office changed on 09/03/07 from: 47 hays mews london W1J 5QE (1 page)
9 March 2007Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
4 October 2005Return made up to 02/08/05; full list of members (7 pages)
30 September 2004Return made up to 02/08/04; full list of members (7 pages)
14 November 2003Total exemption full accounts made up to 31 August 2003 (8 pages)
8 October 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
8 October 2003Registered office changed on 08/10/03 from: c/o tarttelin and company 26 dover street london W1S 4LY (1 page)
16 September 2003Return made up to 02/08/03; full list of members (7 pages)
15 November 2002Return made up to 02/08/02; full list of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
28 September 2001Registered office changed on 28/09/01 from: 47 hays mews london W1J 5QE (1 page)
3 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 17 new burlington place london W1X 2JP (1 page)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
2 August 2000Incorporation (12 pages)