Company NameTrojan Court Freehold Limited
Company StatusDissolved
Company Number06252731
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas Cassidy Stuart Brans-Doewah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 12-13 Brunswick Terrace
Hove
East Sussex
BN3 1HL
Secretary NameTimothy John Hawthorne Hall
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleIT Consultant
Correspondence Address7 Trojan Court
Grosvenor Road
London
W7 1HL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address7 Trojan Court
Grosvenor Road
London
W7 1HL
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
11 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 32
(4 pages)
23 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 32
(4 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 32
(4 pages)
4 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 32
(4 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 32
(4 pages)
3 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 32
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 18 May 2010 (2 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mr. Nicholas Cassidy Stuart Brans-Doewah on 18 May 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 July 2009Return made up to 18/05/09; full list of members (3 pages)
6 July 2009Return made up to 18/05/09; full list of members (3 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 June 2008Return made up to 18/05/08; full list of members (3 pages)
17 June 2008Return made up to 18/05/08; full list of members (3 pages)
16 June 2008Ad 18/05/08\gbp si 14@1=14\gbp ic 1/15\ (2 pages)
16 June 2008Gbp nc 18/32\18/05/08 (2 pages)
16 June 2008Ad 18/05/08\gbp si 14@1=14\gbp ic 1/15\ (2 pages)
16 June 2008Gbp nc 18/32\18/05/08 (2 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)