Company NameTrixit Limited
Company StatusDissolved
Company Number04203602
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAfsaneh Naghibi
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2009)
RoleEstate Agent Manager
Correspondence AddressFlat 2 107 Hamilton Terrace
London
NW8 9QY
Secretary NameFred Hatfield
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address397 Woodham Lane
Addlestone
Surrey
KT15 3PP
Director NameDavid Sharam Elghanayan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2002)
RoleProperty Investor
Correspondence Address8 Kensington Palace Gardens
London
W8 4QP
Director NameMr Michael Isaac Martin Elghanayan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2002)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address60 Portland Place
London
W1B 1NL
Secretary NameMs Annabelle Karen Moonshine
NationalityBritish
StatusResigned
Appointed17 May 2001(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address132 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMs Sandra Sarah Soraya Elghanayan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Halkin Street
London
SW1X 7DJ
Secretary NameMs Sandra Sarah Soraya Elghanayan
NationalityBritish
StatusResigned
Appointed28 November 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Halkin Street
London
SW1X 7DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 2 107 Hamilton Terrace
London
NW8 9QY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
6 October 2008Return made up to 23/04/08; no change of members (6 pages)
12 June 2007Return made up to 23/04/07; no change of members (6 pages)
4 July 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
10 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
12 May 2005Return made up to 23/04/05; full list of members (6 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: first floor flat 3 halkin street london SW1X 7DJ (1 page)
31 August 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
30 April 2004Return made up to 23/04/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
14 May 2003Return made up to 23/04/03; full list of members (7 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
10 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 December 2002Particulars of mortgage/charge (7 pages)
18 December 2002Director resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: 11A weymouth street london W1W 6DD (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
26 January 2002Registered office changed on 26/01/02 from: 11A weymouth street london W1W 6DD (1 page)
23 January 2002Ad 17/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 53-54 grosvenor street london W1K 5HX (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 788-790 finchley road london NW11 7TJ (1 page)