Company NameTrojan Three Limited
Company StatusDissolved
Company Number04246028
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed22 September 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 22 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(7 years, 7 months after company formation)
Appointment Duration2 years (closed 22 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameMr Thomas Clive Fisher
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(7 years, 7 months after company formation)
Appointment Duration2 years (closed 22 March 2011)
RoleExecutive Vice President - Uk
Country of ResidenceEngland
Correspondence Address1 Nevelle Close
Binfield
Bracknell
Berkshire
RG42 4AZ
Director NameColin Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address13 Burgess Hill
London
NW2 2DD
Secretary NameMette Newman
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Burgess Hill
London
NW2 2DD
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 22 August 2001)
RoleCompany Director
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 2007)
RoleSecretary
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameEdward John Nicholas Cook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 29 September 2006)
RoleFinance Director
Correspondence Address25 Ernle Road
Wimbledon
London
SW20 0HH
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed19 February 2007(5 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameBoyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2009)
RoleEvp & Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory The Street
Albury
Guildford
Surrey
GU5 9AX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1 Sussex Place
London
W6 9EA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Solvency statement dated 13/10/10 (1 page)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1.00
(5 pages)
19 October 2010Statement by Directors (1 page)
19 October 2010Statement by directors (1 page)
19 October 2010Solvency Statement dated 13/10/10 (1 page)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1.00
(5 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 July 2009Return made up to 04/07/09; full list of members (3 pages)
24 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 March 2009Accounts made up to 31 December 2008 (5 pages)
11 March 2009Director appointed thomas clive fisher (1 page)
11 March 2009Director appointed thomas clive fisher (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment terminated director richard constant (1 page)
10 March 2009Appointment Terminated Director richard constant (1 page)
10 March 2009Director appointed david thomas bryant (1 page)
10 March 2009Appointment Terminated Director boyd muir (1 page)
10 March 2009Appointment terminated director boyd muir (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Return made up to 04/07/08; full list of members (3 pages)
23 July 2008Return made up to 04/07/08; full list of members (3 pages)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
28 April 2008Appointment terminated director paul wallace (1 page)
28 April 2008Director appointed richard michael constant (1 page)
28 April 2008Appointment Terminated Director paul wallace (1 page)
28 April 2008Director appointed boyd johnston muir (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 30 September 2007 (7 pages)
7 November 2007Accounts made up to 30 September 2007 (7 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 04/07/07; full list of members (2 pages)
17 October 2007Return made up to 04/07/07; full list of members (2 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007Secretary resigned (1 page)
10 March 2007Secretary resigned (1 page)
10 March 2007New secretary appointed (2 pages)
27 October 2006Accounts made up to 30 September 2006 (8 pages)
27 October 2006Accounts for a dormant company made up to 30 September 2006 (8 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
17 August 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
17 August 2006Accounts made up to 30 September 2005 (9 pages)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
17 July 2006Return made up to 04/07/06; full list of members (2 pages)
15 May 2006New director appointed (3 pages)
15 May 2006New director appointed (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
30 August 2005Return made up to 04/07/05; full list of members (3 pages)
30 August 2005Return made up to 04/07/05; full list of members (3 pages)
5 July 2005Full accounts made up to 30 September 2004 (10 pages)
5 July 2005Full accounts made up to 30 September 2004 (10 pages)
23 August 2004Return made up to 04/07/04; full list of members (8 pages)
23 August 2004Return made up to 04/07/04; full list of members (8 pages)
12 July 2004Full accounts made up to 30 September 2003 (11 pages)
12 July 2004Full accounts made up to 30 September 2003 (11 pages)
20 October 2003Return made up to 04/07/03; full list of members (8 pages)
20 October 2003Return made up to 04/07/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 September 2002 (11 pages)
6 May 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2002Return made up to 04/07/02; full list of members (8 pages)
5 August 2002Return made up to 04/07/02; full list of members (8 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
10 September 2001Statement of affairs (14 pages)
10 September 2001Ad 25/07/01--------- £ si [email protected] (2 pages)
10 September 2001Statement of affairs (14 pages)
10 September 2001Ad 25/07/01--------- £ si [email protected] (2 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (3 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (3 pages)
22 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
22 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
22 August 2001Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
22 August 2001Registered office changed on 22/08/01 from: regent house 1 pratt mews london NW1 0AD (1 page)
21 August 2001Particulars of mortgage/charge (19 pages)
21 August 2001Particulars of mortgage/charge (19 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Declaration of assistance for shares acquisition (10 pages)
16 August 2001Director resigned (1 page)
16 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2001Declaration of assistance for shares acquisition (11 pages)
16 August 2001Declaration of assistance for shares acquisition (11 pages)
16 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Declaration of assistance for shares acquisition (10 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001£ nc 1000/10000 12/07/01 (1 page)
10 August 2001£ nc 1000/10000 12/07/01 (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001S-div 12/07/01 (1 page)
10 August 2001S-div 12/07/01 (1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
10 July 2001New director appointed (3 pages)
10 July 2001New director appointed (3 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
4 July 2001Incorporation (14 pages)
4 July 2001Incorporation (14 pages)