Company NameTrends Leather (UK) Limited
Company StatusDissolved
Company Number04107034
CategoryPrivate Limited Company
Incorporation Date8 November 2000(23 years, 5 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameSai Tin Leo
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusClosed
Appointed16 November 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2005)
RoleCompany Director
Correspondence AddressBlock 627 Ang Mo Kio
Avenue 9 05-124
Singapore
560627
Foreign
Director NameYong Tat Phua
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySingaporean
StatusClosed
Appointed16 November 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2005)
RoleGroup Managing Director
Country of ResidenceSingapore
Correspondence Address33a Wilkinson Road
Singapore
436691
Foreign
Director NamePeng Yim Siew
Date of BirthNovember 1968 (Born 55 years ago)
NationalityMalaysian
StatusClosed
Appointed01 April 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2005)
RoleGroup Financial Controller
Correspondence AddressBlk 343 Yishun Avenue
Singapore
11 05-125
Foreign
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 November 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 3 months (closed 01 March 2005)
Correspondence AddressKempson House
Camomile Street
London
EC3A 7AN
Director NameKen Hui Khoo
Date of BirthAugust 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address25 Melbourne Court
Randolph Avenue
London
W9 1BJ
Secretary NameMr Clive Weston
NationalityBritish
StatusResigned
Appointed08 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More Riverside
London
SE1 2AQ
Director NamePeng Tea Ng
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed16 November 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2002)
RoleGroup Financial Controller
Correspondence Address333 Ubi Avenue
1 10-775
Singapore
400333
Foreign
Secretary NamePeng Tea Ng
NationalitySingaporean
StatusResigned
Appointed16 November 2000(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2002)
RoleGroup Financial Controller
Correspondence Address333 Ubi Avenue
1 10-775
Singapore
400333
Foreign
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 November 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressKempson House
Camomile Street
London
EC3A 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
7 October 2004Application for striking-off (1 page)
17 November 2003Return made up to 08/11/03; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 November 2002Return made up to 08/11/02; no change of members (6 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 May 2002Secretary resigned;director resigned (1 page)
17 May 2002New director appointed (2 pages)
9 November 2001Return made up to 08/11/01; full list of members (7 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
30 November 2000Ad 16/11/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 November 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
20 November 2000Nc inc already adjusted 16/11/00 (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 83 leonard street london EC2A 4QS (1 page)
17 November 2000New secretary appointed (2 pages)
8 November 2000Incorporation (16 pages)