London
WC2A 1DT
Secretary Name | Joan Edmunds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 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 | 10 October 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 | 10 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Hywel Lloyd Davies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 22 January 2003) |
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 | 19 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 22 January 2003) |
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 | 22 January 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 1 Highview Place Arterberry Road London SW20 8AL |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 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, 10 months ago) |
---|---|
Accounts Category | Dormant |
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) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
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) |
28 January 2013 | Statement of company's objects (1 page) |
28 January 2013 | Statement of company's objects (1 page) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 October 2011 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from Academy Court, Third Floor 94 Chancery Lane London WC2A 1DT on 13 October 2011 (1 page) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
12 October 2010 | Secretary's details changed for Joan Edmunds on 11 October 2010 (1 page) |
12 October 2010 | Director's details changed for Mr James Andrew Reed on 11 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Joan Edmunds on 11 October 2010 (1 page) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mr James Andrew Reed on 11 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 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) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for James Andrew Reed on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for James Andrew Reed on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Full accounts made up to 27 June 2009 (3 pages) |
15 September 2009 | Full accounts made up to 27 June 2009 (3 pages) |
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) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
16 September 2008 | Accounts for a dormant company made up to 28 December 2007 (3 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: academy court 94 chancery lane london WC2A 1DT (1 page) |
23 July 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 29 December 2006 (3 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
13 July 2006 | Accounts for a dormant company made up to 30 December 2005 (3 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
27 August 2004 | Accounts for a dormant company made up to 26 December 2003 (3 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 145 kensington church street london W8 7LP (1 page) |
17 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
27 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
14 January 2003 | Memorandum and Articles of Association (13 pages) |
14 January 2003 | Memorandum and Articles of Association (13 pages) |
8 January 2003 | Company name changed trushelfco (no.2915) LIMITED\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed trushelfco (no.2915) LIMITED\certificate issued on 08/01/03 (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | New director appointed (3 pages) |
25 November 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (19 pages) |
10 October 2002 | Incorporation (19 pages) |