Company NameTraining, Development & Research Consultants Limited
Company StatusDissolved
Company Number05551107
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Eaton
Date of BirthMay 1975 (Born 49 years ago)
NationalityPolish
StatusClosed
Appointed15 September 2005(2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2009)
RoleProject Manager
Correspondence Address4d Milton Avenue
Highgate
London
N6 5QE
Secretary NameP Pawlowski & Co Limited (Corporation)
StatusClosed
Appointed06 May 2006(8 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 17 March 2009)
Correspondence Address41a Crimsworth Road
London
SW8 4RJ
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameSaila Ahmed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
RoleTraining Manager
Correspondence Address9a London Road
Barking
Essex
IG11 8AF
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road Hammersmith
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2005(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2006)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address4d Milton Avenue
London
N6 5QE
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£18,282
Net Worth-£195
Cash£3,008
Current Liabilities£3,203

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
20 October 2008Application for striking-off (1 page)
10 October 2008Appointment terminated director saila ahmed (1 page)
8 May 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 October 2007Return made up to 01/09/07; full list of members (2 pages)
24 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 October 2006Return made up to 01/09/06; full list of members (7 pages)
9 October 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 6 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Ad 15/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
1 September 2005Incorporation (20 pages)