Company NameTrenhouse Limited
Company StatusDissolved
Company Number05103407
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Bruce Charles Garvey
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMrs Golnaz Garvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 April 2009)
RoleIT Trainer And Consultant
Country of ResidenceEngland
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameMrs Golnaz Garvey
NationalityBritish
StatusClosed
Appointed14 May 2004(4 weeks after company formation)
Appointment Duration4 years, 10 months (closed 07 April 2009)
RoleIT Trainer And Consultant
Country of ResidenceEngland
Correspondence Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address18 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 July 2006Return made up to 16/04/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 16/04/05; full list of members (7 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (3 pages)
4 June 2004New director appointed (3 pages)
4 June 2004Registered office changed on 04/06/04 from: 31 corsham street london N1 6DR (1 page)
16 April 2004Incorporation (18 pages)