2nd Floor 38 Warren Street
London
W1A 2EA
Secretary Name | Mrs Rachel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Boyne Avenue London NW4 2JL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Trafalgar Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2002 | Delivered on: 19 December 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold land and buildings on the north east and south west side of geddington road corby northamptonshire t/n NN199203 including all buildings and erections fixtures and fittings fixed plant equipment and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 December 2002 | Delivered on: 19 December 2002 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from trafalgar holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details. Outstanding |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 March 2018 | Director's details changed for Mr Eirik Peter Robson on 1 February 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 May 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 6 May 2015 (1 page) |
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 23 March 2012 (1 page) |
20 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (3 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 August 2008 | Appointment terminated secretary rachel cohen (1 page) |
26 August 2008 | Appointment terminated secretary rachel cohen (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
26 March 2008 | Director's change of particulars / eirik robson / 01/01/2008 (1 page) |
26 March 2008 | Director's change of particulars / eirik robson / 01/01/2008 (1 page) |
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (2 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 21/03/05; full list of members (2 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 April 2003 | Resolutions
|
10 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 April 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 April 2003 | Return made up to 21/03/03; full list of members
|
10 April 2003 | Resolutions
|
10 April 2003 | Return made up to 21/03/03; full list of members
|
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
21 March 2002 | Incorporation (12 pages) |
21 March 2002 | Incorporation (12 pages) |