Company NameTrafalgar Management Consultancy Services Limited
Company StatusDissolved
Company Number04320198
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Heather Frances Mackenzie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(2 months after company formation)
Appointment Duration8 years, 5 months (closed 22 June 2010)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studiohouse
10c Gunter Grove
London
SW10 0UJ
Secretary NameFrances Mary Mackenzie
NationalityBritish
StatusClosed
Appointed04 April 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address1 Oak Drive
Mickleover
Derby
Derbyshire
DE3 9JB
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThe Studio House
10c Gunter Grove
London
SW10 0UJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Annual return made up to 9 November 2008 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 9 November 2008 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 9 November 2008 with a full list of shareholders (3 pages)
19 February 2009Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 February 2009Accounts made up to 30 November 2007 (2 pages)
8 February 2008Return made up to 09/11/06; no change of members (6 pages)
8 February 2008Return made up to 09/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2008Return made up to 09/11/07; full list of members (6 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Registered office changed on 20/12/07 from: flat 1 18 hogarth road london SW5 0PT (1 page)
20 December 2007Registered office changed on 20/12/07 from: flat 1 18 hogarth road london SW5 0PT (1 page)
20 December 2007Director's particulars changed (1 page)
6 April 2006Accounts made up to 30 November 2004 (1 page)
6 April 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
6 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
6 April 2006Accounts made up to 30 November 2005 (1 page)
31 January 2006Return made up to 09/11/05; full list of members (2 pages)
31 January 2006Return made up to 09/11/05; full list of members (2 pages)
19 January 2005Return made up to 09/11/04; full list of members (6 pages)
19 January 2005Return made up to 09/11/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Accounts for a dormant company made up to 30 November 2002 (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Accounts made up to 30 November 2003 (1 page)
15 January 2004Return made up to 09/11/03; full list of members (7 pages)
15 January 2004Accounts made up to 30 November 2002 (1 page)
4 April 2003Registered office changed on 04/04/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
4 April 2003Secretary resigned (1 page)
10 February 2003Secretary's particulars changed (1 page)
10 February 2003Secretary's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
16 January 2002Ad 14/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Ad 14/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
9 November 2001Incorporation (13 pages)