London
SW1P 4WY
Director Name | Mr Ramesh Mani |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 January 2016) |
Role | Head - Trading |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Ajay Murlidhar Ponkshe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 January 2016) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Miss Laura Callanan |
---|---|
Status | Closed |
Appointed | 19 November 2012(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Jason Peter Boyes |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 February 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 March 2001) |
Role | Solicitor |
Correspondence Address | 27 Pallant House Tabard Street London SE1 4YD |
Director Name | Jonathan Andrew David Marks |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 March 2001) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Gledhow Gardens London SW5 0BL |
Director Name | Andrew John Checketts |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2002) |
Role | Finance Controller |
Correspondence Address | 67 Hambalt Road Clapham London SW4 9EQ |
Director Name | Scott William Lindsay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2008) |
Role | Accountant |
Correspondence Address | 15 Bagehott Road Droitwich Worcestershire WR9 8UH |
Director Name | Albert John Perryman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2009) |
Role | Director Trading |
Correspondence Address | Highwell House 22 Main Street Bisbrooke Rutland LE15 9EP |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr Matthew Nicholas Wright |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sylvestor Street Heath And Reach Bedfordshire Lu7 Oah |
Director Name | Gary Mark Griffiths |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2009) |
Role | Finance Controller |
Correspondence Address | Flat 10 65 Pelham Road London SW19 1NW |
Director Name | Mr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellside Godstone Road Lingfield Surrey RH7 6BT |
Director Name | Mr Jozef Marie Willem Frederik Uijterwaal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2011) |
Role | Finance Controller |
Country of Residence | Netherlands |
Correspondence Address | 6f Daemslunet Maastricht 6221 Kz |
Director Name | Mr Adriaan Herman Joseph Vollebergh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 2012) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 52 Waterscei 6074 Et Melick 6074 Nederland Netherlands |
Director Name | Mr Richard William Maxwell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2012) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | Tata Steel International (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (14 pages) |
17 February 2015 | Accounts for a dormant company made up to 30 June 2014 (14 pages) |
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
31 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (15 pages) |
23 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (15 pages) |
14 January 2013 | Appointment of Mr Ramesh Mani as a director (2 pages) |
14 January 2013 | Appointment of Mr Ramesh Mani as a director (2 pages) |
11 January 2013 | Appointment of Miss Laura Callanan as a secretary (1 page) |
11 January 2013 | Termination of appointment of Richard Maxwell as a director (1 page) |
11 January 2013 | Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages) |
11 January 2013 | Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages) |
11 January 2013 | Appointment of Miss Laura Callanan as a secretary (1 page) |
11 January 2013 | Termination of appointment of Richard Maxwell as a director (1 page) |
11 January 2013 | Termination of appointment of Allison Scandrett as a secretary (1 page) |
11 January 2013 | Termination of appointment of Allison Scandrett as a secretary (1 page) |
22 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (18 pages) |
22 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2012 (18 pages) |
16 November 2012 | Appointment of Mr John Edward Morton Caouki as a director (2 pages) |
16 November 2012 | Appointment of Mr John Edward Morton Caouki as a director (2 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 May 2012 | Termination of appointment of Shaun Doherty as a director (1 page) |
10 May 2012 | Termination of appointment of Shaun Doherty as a director (1 page) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders
|
7 February 2012 | Termination of appointment of Adriaan Vollebergh as a director (1 page) |
7 February 2012 | Termination of appointment of Adriaan Vollebergh as a director (1 page) |
10 October 2011 | Full accounts made up to 2 April 2011 (17 pages) |
10 October 2011 | Full accounts made up to 2 April 2011 (17 pages) |
10 October 2011 | Full accounts made up to 2 April 2011 (17 pages) |
5 August 2011 | Appointment of Mr Richard William Maxwell as a director (2 pages) |
5 August 2011 | Appointment of Mr Richard William Maxwell as a director (2 pages) |
5 August 2011 | Termination of appointment of Jozef Uijterwaal as a director (1 page) |
5 August 2011 | Termination of appointment of Jozef Uijterwaal as a director (1 page) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (17 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (17 pages) |
23 December 2010 | Full accounts made up to 3 April 2010 (17 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages) |
3 December 2009 | Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages) |
2 December 2009 | Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages) |
2 December 2009 | Termination of appointment of Albert Perryman as a director (1 page) |
2 December 2009 | Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages) |
2 December 2009 | Termination of appointment of Albert Perryman as a director (1 page) |
24 November 2009 | Full accounts made up to 28 March 2009 (16 pages) |
24 November 2009 | Full accounts made up to 28 March 2009 (16 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 April 2009 | Director appointed mr shaun doherty (1 page) |
1 April 2009 | Appointment terminated director gary griffiths (1 page) |
1 April 2009 | Appointment terminated director gary griffiths (1 page) |
1 April 2009 | Director appointed mr shaun doherty (1 page) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
4 December 2008 | Appointment terminated director scott lindsay (1 page) |
4 December 2008 | Appointment terminated director scott lindsay (1 page) |
11 August 2008 | Full accounts made up to 29 March 2008 (16 pages) |
11 August 2008 | Full accounts made up to 29 March 2008 (16 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 November 2007 | Full accounts made up to 30 December 2006 (18 pages) |
14 November 2007 | Full accounts made up to 30 December 2006 (18 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
15 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
15 September 2005 | Full accounts made up to 1 January 2005 (15 pages) |
15 September 2005 | Full accounts made up to 1 January 2005 (15 pages) |
15 September 2005 | Full accounts made up to 1 January 2005 (15 pages) |
3 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
3 February 2005 | Return made up to 10/01/05; full list of members (6 pages) |
3 November 2004 | Full accounts made up to 3 January 2004 (14 pages) |
3 November 2004 | Full accounts made up to 3 January 2004 (14 pages) |
3 November 2004 | Full accounts made up to 3 January 2004 (14 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (16 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (1 page) |
27 April 2003 | New director appointed (1 page) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 29 December 2001 (14 pages) |
27 October 2002 | Full accounts made up to 29 December 2001 (14 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
29 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
20 July 2001 | Registered office changed on 20/07/01 from: 15 great marlborough street, london, W1F 7AS (1 page) |
20 July 2001 | Registered office changed on 20/07/01 from: 15 great marlborough street london W1F 7AS (1 page) |
30 March 2001 | Memorandum and Articles of Association (12 pages) |
30 March 2001 | Memorandum and Articles of Association (12 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 35 basinghall street, london, EC2V 5DB (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: 35 basinghall street london EC2V 5DB (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
5 February 2001 | Company name changed trushelfco (no.2765) LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed trushelfco (no.2765) LIMITED\certificate issued on 05/02/01 (2 pages) |
10 January 2001 | Incorporation (19 pages) |
10 January 2001 | Incorporation (19 pages) |