Company NameTrendlane Limited
Company StatusDissolved
Company Number05442515
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 12 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Ronald Blower
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(1 month after company formation)
Appointment Duration3 years, 8 months (closed 17 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Martin Way
Merton Park
Surrey
SM4 5AQ
Secretary NameShelagh Patricia Blower
NationalityBritish
StatusClosed
Appointed03 June 2005(1 month after company formation)
Appointment Duration3 years, 8 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address25 Martin Way
Morden
Surrey
SM4 5AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£21,847
Cash£34,648
Current Liabilities£19,806

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
24 September 2008Application for striking-off (1 page)
27 May 2008Return made up to 04/05/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 July 2007Return made up to 04/05/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 04/05/06; full list of members (6 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
13 June 2005£ nc 10000/19900 03/06/05 (1 page)
13 June 2005Memorandum and Articles of Association (6 pages)
13 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)