Company NameTRG Finanz Holding Limited
Company StatusDissolved
Company Number05885914
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Karlheinz Schumann
Date of BirthMay 1945 (Born 78 years ago)
NationalityGerman
StatusClosed
Appointed25 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence AddressGruenland Str. 20
Woerthsee
82237
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed25 July 2006(same day as company formation)
Correspondence AddressAnker Studio 114 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EL
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressSuite 22b 2 Old Brompton Road
London
SW7 3DQ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

2.5k at £1Tanja Schumann-kapor
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 (1 page)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2,500
(4 pages)
5 September 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 2,500
(4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 July 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 (1 page)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
28 July 2011Secretary's details changed for Oxden Limited on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 28 July 2011 (1 page)
28 July 2011Secretary's details changed for Oxden Limited on 28 July 2011 (2 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 (1 page)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for Oxden Limited on 18 July 2010 (2 pages)
3 August 2010Secretary's details changed for Oxden Limited on 18 July 2010 (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Karlheinz Schumann on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Karlheinz Schumann on 18 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 May 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 12 May 2010 (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
30 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 July 2008Return made up to 18/07/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
29 October 2007Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
29 October 2007New secretary appointed (1 page)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
19 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 February 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 July 2006Incorporation (13 pages)
25 July 2006Incorporation (13 pages)