Company NameTrovecroft West Hill Limited
Company StatusDissolved
Company Number04142862
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date7 August 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Justin Geoffrey Bonberry Fish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleProperty Investors
Country of ResidenceEngland
Correspondence AddressSouth Cadbury House
South Cadbury
Yeovil
Somerset
BA22 7HA
Secretary NameMr Michael John Noy
NationalityBritish
StatusClosed
Appointed17 January 2001(same day as company formation)
RoleProperty Investors
Country of ResidenceUnited Kingdom
Correspondence AddressHollyoaks 27 Gang Hill
Guildford
Surrey
GU1 1XF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Fanthorpe Street
Putney London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
10 February 2006Return made up to 08/01/06; full list of members (6 pages)
10 November 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
12 January 2005Return made up to 08/01/05; full list of members (6 pages)
24 December 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
30 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
23 January 2004Return made up to 08/01/04; full list of members (6 pages)
19 February 2003Return made up to 17/01/03; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
12 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
31 January 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)