London
N21 3NA
Director Name | Mrs Vivian Joy Karis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 19 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Mrs Chrystalla Menelaou |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 10 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 July 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Secretary Name | TREX Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Oliaji Trade Centre, Suite 13 Francis Rachel Stree First Floor Mahe Victoria Seychelles |
Director Name | Anthoula Dimarchou |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 13a Menelaou Street Lakatamia Nicosia 2320 Foreign |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
120 at £1 | Trex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,735 |
Cash | £115 |
Current Liabilities | £27,850 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
12 July 2016 | Declaration of solvency (3 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Registered office address changed from The Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN to 1 Kings Avenue London N21 3NA on 20 June 2016 (1 page) |
16 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 March 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 28 March 2011 (1 page) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 November 2009 | Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Chrystalla Menelaou on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Chrystalla Menelaou on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Theano Christofi on 1 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mrs Vivian Karis on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Theano Christofi on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Director appointed ms chrystalla menelaou (1 page) |
5 February 2009 | Appointment terminated director anthoula dimarchou (1 page) |
23 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
22 January 2007 | Return made up to 03/10/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 February 2006 | Return made up to 03/10/05; full list of members (7 pages) |
8 September 2005 | New director appointed (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
17 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 October 2003 | Incorporation (28 pages) |