Company NameTruman Investments Limited
Company StatusDissolved
Company Number05856182
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameRichard Nicholas Charrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOlddown
Hook House Lane
Tetbury
Gloucestershire
GL8 8TY
Wales
Director NameUday Kumar Gujadhur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMauritian
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleCertified Accountant
Country of ResidenceMauritius
Correspondence Address8 Lislet Geoffrey Street
Curepipe
Mauritius
Secretary NameRichard Nicholas Charrington
NationalityBritish
StatusClosed
Appointed23 June 2006(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressOlddown
Hook House Lane
Tetbury
Gloucestershire
GL8 8TY
Wales
Director NameMr Neeraj Nawaz
Date of BirthApril 1976 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed20 January 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 04 December 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRogers House 5 President John Kennedy Street
Port Louis
Director NameYuvraj Kumar Juwaheer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityMauritian
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleChartered Secretary
Correspondence AddressMorcellement Gujadhur
Forest Side
Mauritius
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1st Floor
24/25 New Bond Street Mayfair
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
8 August 2012Application to strike the company off the register (3 pages)
8 August 2012Application to strike the company off the register (3 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
13 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(6 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 1
(6 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 21 December 2010 (1 page)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Neeraj Nawaz on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Uday Kumar Gujadhur on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Neeraj Nawaz on 23 June 2010 (2 pages)
8 July 2010Director's details changed for Uday Kumar Gujadhur on 23 June 2010 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
4 January 2010Appointment of Mr Neeraj Nawaz as a director (1 page)
4 January 2010Appointment of Mr Neeraj Nawaz as a director (1 page)
21 December 2009Termination of appointment of Yuvraj Juwaheer as a director (1 page)
21 December 2009Termination of appointment of Yuvraj Juwaheer as a director (1 page)
7 July 2009Return made up to 23/06/09; full list of members (4 pages)
7 July 2009Return made up to 23/06/09; full list of members (4 pages)
17 April 2009Accounts made up to 30 June 2008 (7 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 23/06/08; full list of members (4 pages)
1 August 2008Return made up to 23/06/08; full list of members (4 pages)
21 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 September 2007Accounts made up to 30 June 2007 (1 page)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
26 July 2007Return made up to 23/06/07; full list of members (2 pages)
5 April 2007New secretary appointed;new director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed;new director appointed (3 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
23 June 2006Incorporation (13 pages)
23 June 2006Incorporation (13 pages)