Company NameTrendaward Limited
Company StatusDissolved
Company Number04197597
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)
Dissolution Date30 November 2010 (13 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 NameDerek James Livingstone
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 30 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 218
43 La Motte Street
St Helier
Jersey
JE4 8SD
Director NameMr Derek Vernon Le Brun
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Lodge
Rue Des Buttes
St Mary
Jersey Je3 3de
JE3 3DE
Director NameMr Neel Sahai
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 30 November 2010)
RoleRelationship Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Camelia La Prairie
La Rue De Haut, St. Lawrence
Jersey
JE3 1JQ
Secretary NameNapata Secretaries Ltd (Corporation)
StatusClosed
Appointed09 January 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 30 November 2010)
Correspondence Address1 Queen Street Place
London
EC4R 1QS
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Director NameJohn Menzies Scarborough
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 July 2006)
RoleChartered Accountant
Correspondence AddressPO Box 218
38/39 The Esplanade
St Helier
Jersey
Secretary NamePeter George Church
NationalityBritish
StatusResigned
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2002)
RoleCompany Director
Correspondence Address50 Woodville Road
South Woodford
London
E18 1JU
Secretary NameGrace McLean Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address3 David House
43 Station Road
Sidcup
Kent
DA15 7DD
Secretary NameMr Dapo Alani Ladimeji
NationalityBritish
StatusResigned
Appointed26 November 2003(2 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Airlie Gardens
London
W8 7AL
Director NameJames Love Muir
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 July 2006)
RoleAccountant
Correspondence AddressP.O.Box 218
43 La Motte Street
Trinityst Helier
Jersey
JE4 8SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFive Kings House
1 Queen St Place
London
EC4R 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010Application to strike the company off the register (4 pages)
10 August 2010Application to strike the company off the register (4 pages)
4 May 2010Director's details changed for Mr Derek Vernon Le Brun on 10 April 2010 (2 pages)
4 May 2010Secretary's details changed for Napata Secretaries Ltd on 10 April 2010 (1 page)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(6 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 2
(6 pages)
4 May 2010Secretary's details changed for Napata Secretaries Ltd on 10 April 2010 (1 page)
4 May 2010Director's details changed for Mr. Neel Sahai on 10 April 2010 (2 pages)
4 May 2010Director's details changed for Derek James Livingstone on 10 April 2010 (2 pages)
4 May 2010Director's details changed for Mr. Neel Sahai on 10 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Director's details changed for Mr Derek Vernon Le Brun on 10 April 2010 (2 pages)
4 May 2010Director's details changed for Derek James Livingstone on 10 April 2010 (2 pages)
4 May 2010Register inspection address has been changed (1 page)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
14 April 2009Capitals not rolled up (2 pages)
14 April 2009Capitals not rolled up (2 pages)
10 January 2009Secretary appointed napata secretaries LTD (1 page)
10 January 2009Appointment terminated secretary dapo ladimeji (1 page)
10 January 2009Appointment Terminated Secretary dapo ladimeji (1 page)
10 January 2009Secretary appointed napata secretaries LTD (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2008Return made up to 10/04/08; full list of members (4 pages)
28 August 2008Return made up to 10/04/08; full list of members (4 pages)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
22 January 2008Compulsory strike-off action has been discontinued (1 page)
28 December 2007Return made up to 10/04/07; full list of members (2 pages)
28 December 2007Return made up to 10/04/07; full list of members (2 pages)
31 August 2007Registered office changed on 31/08/07 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
31 August 2007Registered office changed on 31/08/07 from: springfield house 23 oatlands drive weybridge surrey KT13 9LZ (1 page)
29 January 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2007Return made up to 10/04/06; full list of members (2 pages)
12 January 2007Return made up to 10/04/06; full list of members (2 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
22 November 2005Return made up to 10/04/05; full list of members (2 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Return made up to 10/04/05; full list of members (2 pages)
22 November 2005Secretary resigned (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
29 June 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 June 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 May 2004Registered office changed on 10/05/04 from: 10A airlie gardens london W8 7AL (1 page)
10 May 2004Registered office changed on 10/05/04 from: 10A airlie gardens london W8 7AL (1 page)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
5 May 2004Return made up to 10/04/04; full list of members (7 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Secretary resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Registered office changed on 07/12/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
7 December 2003Registered office changed on 07/12/03 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
7 December 2003Secretary resigned (1 page)
4 June 2003Director's particulars changed (2 pages)
4 June 2003Return made up to 10/04/03; full list of members (8 pages)
4 June 2003Director's particulars changed (2 pages)
4 June 2003Return made up to 10/04/03; full list of members (8 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 September 2002Return made up to 10/04/02; full list of members (6 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Return made up to 10/04/02; full list of members (6 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director's particulars changed (1 page)
14 August 2002Secretary resigned (2 pages)
14 August 2002New secretary appointed (3 pages)
14 August 2002Secretary resigned (2 pages)
14 August 2002New secretary appointed (3 pages)
1 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 May 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2001Registered office changed on 05/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 April 2001Incorporation (13 pages)