London
WC2A 1DT
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 12 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Hywel Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 September 2002) |
Role | Solicitor |
Correspondence Address | 39 Calvert Road Greenwich London SE10 0DH |
Director Name | Mr Anthony John Raymond Newhouse |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 September 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Colinette Road London SW15 6QQ |
Director Name | Mr Derek George Beal |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Director Name | Mr Kevin John Garvey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ravel Close Milton Keynes Buckinghamshire MK7 8EY |
Director Name | Mr Richard Post |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (1 page) |
5 May 2017 | Full accounts made up to 30 June 2016 (14 pages) |
5 May 2017 | Full accounts made up to 30 June 2016 (14 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
24 March 2017 | Termination of appointment of Richard Post as a director on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Richard Post as a director on 24 March 2017 (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
25 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
7 July 2016 | Auditor's resignation (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
15 May 2015 | Full accounts made up to 30 June 2014 (11 pages) |
15 May 2015 | Full accounts made up to 30 June 2014 (11 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
29 March 2012 | Auditor's resignation (1 page) |
29 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 29 March 2012 (1 page) |
29 March 2012 | Auditor's resignation (1 page) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
30 March 2011 | Secretary's details changed for Joan Edmunds on 27 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Richard Post on 27 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr James Andrew Reed on 27 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Richard Post on 27 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Joan Edmunds on 27 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr James Andrew Reed on 27 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
13 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
13 April 2010 | Termination of appointment of Derek Beal as a director (1 page) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Full accounts made up to 27 June 2009 (12 pages) |
17 March 2010 | Full accounts made up to 27 June 2009 (12 pages) |
20 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
20 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
19 October 2009 | Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page) |
19 October 2009 | Current accounting period extended from 30 June 2009 to 30 June 2010 (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
22 June 2009 | Auditor's resignation (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
2 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/03/09; full list of members (4 pages) |
2 September 2008 | Full accounts made up to 28 December 2007 (13 pages) |
2 September 2008 | Full accounts made up to 28 December 2007 (13 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
16 August 2007 | Auditor's resignation (1 page) |
9 August 2007 | Full accounts made up to 29 December 2006 (13 pages) |
9 August 2007 | Full accounts made up to 29 December 2006 (13 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 30 December 2005 (13 pages) |
19 September 2006 | Full accounts made up to 30 December 2005 (13 pages) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 March 2005 | Return made up to 27/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 27/03/05; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 26 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 26 December 2003 (12 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
1 August 2003 | Full accounts made up to 27 December 2002 (10 pages) |
1 August 2003 | Full accounts made up to 27 December 2002 (10 pages) |
5 June 2003 | Return made up to 27/03/03; full list of members (8 pages) |
5 June 2003 | Return made up to 27/03/03; full list of members (8 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 2 lambs passage london EC1Y 8BB (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | Director resigned (1 page) |
13 June 2002 | Company name changed trushelfco (no.2884) LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed trushelfco (no.2884) LIMITED\certificate issued on 13/06/02 (2 pages) |
27 March 2002 | Incorporation (18 pages) |
27 March 2002 | Incorporation (18 pages) |