Company NameTrafalgar Estate Agents Limited
Company StatusDissolved
Company Number04739772
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date30 March 2011 (13 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameDaniel Barry Lachs
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
RoleEstate Agent
Correspondence Address9 Greenwich Court 1 Hyde Close
Romford
RM1 4WE
Director NameMatthew Richard Lachs
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
Role21/02/1980
Correspondence Address22 Lea Valley House
Stoney Bridge Drive
Waltham Abbey
Essex
EN9 3LY
Secretary NameMatthew Richard Lachs
NationalityBritish
StatusClosed
Appointed22 April 2003(same day as company formation)
Role21/02/1980
Correspondence Address22 Lea Valley House
Stoney Bridge Drive
Waltham Abbey
Essex
EN9 3LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,657
Cash£46,702
Current Liabilities£53,298

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Liquidators statement of receipts and payments to 21 October 2010 (5 pages)
2 November 2010Liquidators' statement of receipts and payments to 21 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 21 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 21 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 21 October 2009 (5 pages)
30 October 2008Statement of affairs with form 4.19 (6 pages)
30 October 2008Statement of affairs with form 4.19 (6 pages)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-22
(1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
30 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Registered office changed on 09/10/2008 from sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
9 October 2008Registered office changed on 09/10/2008 from sir robert peel house 344/348 high road ilford essex IG1 1QP (1 page)
16 June 2008Director's change of particulars / daniel lachs / 22/04/2008 (1 page)
16 June 2008Return made up to 22/04/08; full list of members (4 pages)
16 June 2008Director's Change of Particulars / daniel lachs / 22/04/2008 / HouseName/Number was: , now: 9; Street was: 11 wensleydale avenue, now: greenwich court 1 hyde close; Area was: clayhill, now: ; Post Town was: ilford, now: romford; Region was: essex, now: ; Post Code was: IG5 0NA, now: RM1 4WE; Country was: , now: united kingdom (1 page)
16 June 2008Return made up to 22/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 June 2007Return made up to 22/04/07; full list of members (2 pages)
18 June 2007Return made up to 22/04/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Return made up to 22/04/06; full list of members (3 pages)
8 June 2006Return made up to 22/04/06; full list of members (3 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 22/04/05; full list of members (3 pages)
27 April 2005Return made up to 22/04/05; full list of members (3 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 22/04/04; full list of members (7 pages)
27 April 2004Return made up to 22/04/04; full list of members (7 pages)
21 May 2003Ad 22/04/03--------- £ si [email protected] (2 pages)
21 May 2003Ad 22/04/03--------- £ si [email protected] (2 pages)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (17 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Incorporation (17 pages)