Company NameB-Trendy Limited
Company StatusDissolved
Company Number05070585
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)
Previous NameBe-Trendy Limited

Business Activity

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

Directors

Director NameMrs Mirjam Kahn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR
Director NameMr Yaacov Zvi Kahn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR
Secretary NameMrs Mirjam Kahn
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Elmcroft Avenue
London
NW11 0RR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 February 2008Registered office changed on 13/02/08 from: frith park farm chequers lane walton on the hill tadworth surrey KT20 7NQ (1 page)
12 February 2008Statement of affairs (5 pages)
12 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 April 2007Return made up to 11/03/07; full list of members (2 pages)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 11/03/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2005Return made up to 11/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
1 June 2004Particulars of mortgage/charge (5 pages)
21 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
13 April 2004Ad 22/03/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
1 April 2004Company name changed be-trendy LIMITED\certificate issued on 01/04/04 (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (3 pages)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
11 March 2004Incorporation (17 pages)