Company NameTroupador Limited
Company StatusDissolved
Company Number04639952
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartine Burford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleManaging Director
Correspondence Address57 Wellington Road
Pinner
Middlesex
HA5 4NF
Secretary NameMike Ruby
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleDes
Correspondence Address57 Wellington Road
Pinner
Middlesex
HA5 4NF
Director NameMichael James Ruby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 28 March 2006)
RoleAccount Director
Correspondence Address57 Wellington Road
Pinner
Middlesex
HA5 4NF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Blacher Associates
Monument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£31,352
Cash£10,649
Current Liabilities£62,444

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
18 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004New director appointed (2 pages)
1 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 January 2004Return made up to 17/01/04; full list of members (6 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)