Company NameTrelawney Brides Limited
Company StatusDissolved
Company Number04783095
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Marvely Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Heriot Avenue
Chingford
E4 8AP
Secretary NameMr Carlton Brown
NationalityBritish
StatusClosed
Appointed01 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Heriot Avenue
Chingford
London
E4 8AP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

1 at £1Mrs M. Brown
100.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
14 January 2013Application to strike the company off the register (3 pages)
14 January 2013Application to strike the company off the register (3 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(4 pages)
25 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 1
(4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Marvely Brown on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Marvely Brown on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Marvely Brown on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 July 2007Return made up to 01/06/07; no change of members (6 pages)
28 July 2007Return made up to 01/06/07; no change of members (6 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
20 June 2006Return made up to 01/06/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 July 2005Registered office changed on 01/07/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
1 July 2005Return made up to 01/06/05; full list of members (6 pages)
1 July 2005Return made up to 01/06/05; full list of members (6 pages)
1 July 2005Registered office changed on 01/07/05 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 01/06/04; full list of members (6 pages)
7 July 2004Return made up to 01/06/04; full list of members (6 pages)
30 January 2004Registered office changed on 30/01/04 from: 41 heriot avenue chingford london E4 8AP (1 page)
30 January 2004Registered office changed on 30/01/04 from: 41 heriot avenue chingford london E4 8AP (1 page)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2003Registered office changed on 09/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
9 June 2003Registered office changed on 09/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
1 June 2003Incorporation (13 pages)