Company NameColt Pension Trustees Limited
Company StatusDissolved
Company Number04108704
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NamesTrushelfco (No.2747) Limited and Colt Telecom Pension Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameAnthony David Crowland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(2 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 23 August 2022)
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Alessandro Galtieri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed16 March 2017(16 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 23 August 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Robin Peter David Farnan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2018(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 23 August 2022)
RoleVp Global Network Operations
Country of ResidenceScotland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine Ruth-Paula Ramasamy
StatusClosed
Appointed11 September 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Darren Paul Goaman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(19 years after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Richard Martin Tilbrook
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 23 August 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMaria Cormican
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 January 2001)
RoleSolicitor
Correspondence Address22 Rudyard Grove
London
NW7 3EG
Director NameMr Jonathan Mark Fenn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 15 January 2001)
RoleSolicitor
Correspondence AddressSmartswell Willow Wents
Mereworth
Maidstone
Kent
ME18 5NF
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameJane Morris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 August 2002)
RoleHuman Resources Director
Correspondence Address24 Silverdale Court
142-148 Goswell Road
London
EC1V 7DU
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed15 January 2001(2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 June 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Secretary NameJulia Diggs
NationalityBritish
StatusResigned
Appointed05 June 2001(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2002)
RoleCompany Director
Correspondence Address429 Kingston Road
Wimbledon Chase
London
SW20 8JR
Director NameGordon Barry Layne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(10 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 June 2018)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address114b High Street
Clophill
Bedford
Bedfordshire
MK45 4BJ
Director NamePeter Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2002)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Lichfield Road
Cambridge
Cambridgeshire
CB1 3SS
Secretary NameNicola Jane Headland
NationalityBritish
StatusResigned
Appointed05 July 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2004)
RolePersonal Assistant
Correspondence Address2 Holly Walk
Floral Way
Andover
Hampshire
SP10 3PJ
Director NameVivian Leinster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2004)
RoleCompensation & Benifits Direct
Correspondence Address6 Alma Road
Wandsworth
London
SW18 1AB
Secretary NameSarah Megan Arthurs
NationalityNew Zealander
StatusResigned
Appointed22 February 2004(3 years, 3 months after company formation)
Appointment Duration3 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address15 Chapman Place
London
N4 2PD
Director NameJohn Doherty
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 April 2005)
RoleDirector Corporate Communicati
Country of ResidenceUnited Kingdom
Correspondence AddressBradden
Delmar Avenue Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4LY
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed28 May 2004(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameJohn William Malley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 May 2005)
RoleHuman Resource Director
Correspondence Address44 Longacres
St Albans
Hertfordshire
AL4 0DR
Director NameStephen Ernest Mark Clements
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2008)
RoleDirector And Compensation Hris
Correspondence Address10 Landsborough Gate
Willen
Milton Keynes
Buckinghamshire
MK15 9JT
Secretary NameCaroline Emma Griffin Pain
NationalityBritish
StatusResigned
Appointed04 May 2005(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(4 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 April 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed14 July 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2011)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Merl
L-1279
Director NameMr Stephen Charles Aumayer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 23 April 2009)
RoleCompany Director
Correspondence Address5 St Helena Road
Westbury Park
Bristol
BS6 7NP
Director NameMr Richard John Stokes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2016)
RoleDirector Performance & Reward
Country of ResidenceUnited Kingdom
Correspondence Address66 Mount View Road
London
N4 4JR
Secretary NameMiss Victoria BÉNis
StatusResigned
Appointed15 December 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 September 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
Director NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Andrew Craig Forrester
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2019)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitecolt.net
Email address[email protected]
Telephone020 78635510
Telephone regionLondon

Location

Registered AddressColt House
20 Great Eastern Street
London
EC2A 3EH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Colt Telecom (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
27 May 2022Application to strike the company off the register (2 pages)
13 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
17 February 2022Director's details changed for Anthony David Crowland on 14 February 2022 (2 pages)
3 November 2021Accounts for a dormant company made up to 28 February 2021 (5 pages)
16 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
8 April 2021Previous accounting period extended from 31 December 2020 to 28 February 2021 (1 page)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
1 July 2020Appointment of Mr. Richard Martin Tilbrook as a director on 1 July 2020 (2 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 December 2019Appointment of Mr Darren Paul Goaman as a director on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Andrew Craig Forrester as a director on 3 December 2019 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 September 2019Appointment of Ms Nadine Ruth-Paula Ramasamy as a secretary on 11 September 2019 (2 pages)
11 September 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 11 September 2019 (1 page)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 June 2018Appointment of Mr Robin Peter David Farnan as a director on 15 June 2018 (2 pages)
20 June 2018Termination of appointment of Gordon Barry Layne as a director on 15 June 2018 (1 page)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 August 2017Appointment of Mr. Andrew Craig Forrester as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr. Andrew Craig Forrester as a director on 1 August 2017 (2 pages)
3 July 2017Termination of appointment of Matthew Hewitt as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Matthew Hewitt as a director on 30 June 2017 (1 page)
28 April 2017Termination of appointment of Caroline Emma Griffin Pain as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Caroline Emma Griffin Pain as a director on 28 April 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 March 2017Appointment of Mr Alessandro Galtieri as a director on 16 March 2017 (2 pages)
21 March 2017Appointment of Mr Alessandro Galtieri as a director on 16 March 2017 (2 pages)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(7 pages)
21 April 2016Termination of appointment of Richard Stokes as a director on 31 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/04/2016 for Richard Stokes.
(1 page)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(7 pages)
21 April 2016Termination of appointment of Richard Stokes as a director on 31 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/04/2016 for Richard Stokes.
(2 pages)
21 April 2016Termination of appointment of Richard Stokes as a director on 31 March 2016
  • ANNOTATION Clarification This document is a duplicate of form TM01 registered on 05/04/2016 for Richard Stokes.
(2 pages)
5 April 2016Termination of appointment of Richard Stokes as a director on 31 March 2016 (1 page)
5 April 2016Appointment of Mr Matthew Hewitt as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mr Matthew Hewitt as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Richard Stokes as a director on 31 March 2016 (1 page)
15 February 2016Appointment of Ms Esmee Alicen Devi Chengapen as a secretary on 26 January 2016 (2 pages)
15 February 2016Termination of appointment of Victoria Bénis as a secretary on 26 January 2016 (1 page)
15 February 2016Termination of appointment of Victoria Bénis as a secretary on 26 January 2016 (1 page)
15 February 2016Appointment of Ms Esmee Alicen Devi Chengapen as a secretary on 26 January 2016 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2014Memorandum and Articles of Association (6 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2014Memorandum and Articles of Association (6 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(6 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
29 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
6 January 2012Appointment of Miss Victoria Bénis as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Appointment of Miss Victoria Bénis as a secretary (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 August 2011Company name changed colt telecom pension trustees LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2011Company name changed colt telecom pension trustees LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Mr Richard Stokes on 26 March 2010 (2 pages)
12 May 2010Director's details changed for Gordon Barry Layne on 26 March 2010 (2 pages)
12 May 2010Director's details changed for Anthony David Crowland on 26 March 2010 (2 pages)
12 May 2010Director's details changed for Gordon Barry Layne on 26 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Richard Stokes on 26 March 2010 (2 pages)
12 May 2010Director's details changed for Anthony David Crowland on 26 March 2010 (2 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 April 2009Appointment terminated director stephen aumayer (1 page)
23 April 2009Appointment terminated director stephen aumayer (1 page)
23 April 2009Director appointed mr richard john stokes (1 page)
23 April 2009Director appointed mr richard john stokes (1 page)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
20 January 2009Director appointed mr stephen charles aumayer (1 page)
20 January 2009Director appointed mr stephen charles aumayer (1 page)
3 December 2008Appointment terminated director stephen clements (1 page)
3 December 2008Appointment terminated director stephen clements (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
10 October 2008Secretary appointed esmee chengapen (2 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
2 April 2008Return made up to 26/03/08; full list of members (4 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
15 June 2006Return made up to 20/05/06; full list of members (8 pages)
18 November 2005Return made up to 16/11/05; full list of members (8 pages)
18 November 2005Return made up to 16/11/05; full list of members (8 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (4 pages)
17 June 2005Director resigned (4 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New secretary appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
21 December 2004Return made up to 16/11/04; full list of members (8 pages)
21 December 2004Return made up to 16/11/04; full list of members (8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
13 December 2003Return made up to 16/11/03; full list of members (8 pages)
13 December 2003Return made up to 16/11/03; full list of members (8 pages)
25 November 2003Full accounts made up to 31 December 2002 (8 pages)
25 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
8 March 2003Registered office changed on 08/03/03 from: 15 marylebone road london NW1 5JD (1 page)
21 November 2002Return made up to 16/11/02; full list of members (7 pages)
21 November 2002Return made up to 16/11/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
19 September 2002Full accounts made up to 31 December 2001 (8 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
14 December 2001Return made up to 16/11/01; full list of members (7 pages)
14 December 2001Return made up to 16/11/01; full list of members (7 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
11 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
11 September 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 35 basinghall street london EC2V 5DB (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Registered office changed on 19/01/01 from: 35 basinghall street london EC2V 5DB (1 page)
29 December 2000Memorandum and Articles of Association (14 pages)
29 December 2000Memorandum and Articles of Association (14 pages)
28 December 2000Company name changed trushelfco (no.2747) LIMITED\certificate issued on 29/12/00 (3 pages)
28 December 2000Company name changed trushelfco (no.2747) LIMITED\certificate issued on 29/12/00 (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
16 November 2000Incorporation (19 pages)
16 November 2000Incorporation (19 pages)