Company NameTrashed Management Limited
Company StatusDissolved
Company Number05400572
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameIan Rendall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(same day as company formation)
RoleIT Consultant
Correspondence AddressOld Kingsworthy
22 Copse Road
Cobham
Surrey
KT11 2TN
Director NameJulia Helen Bevan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleBusiness Development Manager
Correspondence Address53a Eversleigh Road
London
N3 1HY
Secretary NameJulia Helen Bevan
NationalityBritish
StatusResigned
Appointed21 March 2005(same day as company formation)
RoleBusiness Development Manager
Correspondence Address53a Eversleigh Road
London
N3 1HY

Location

Registered AddressStudio 471
2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,563
Cash£76
Current Liabilities£38,756

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Secretary resigned;director resigned (1 page)
23 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 21/03/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2005Particulars of mortgage/charge (3 pages)
21 March 2005Incorporation (15 pages)