Company NameTrendy Celt Edinburgh Limited
Company StatusDissolved
Company Number06579787
CategoryPrivate Limited Company
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date3 February 2015 (9 years, 2 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 NameRory Duggan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleChartered
Country of ResidenceIreland
Correspondence AddressMizen Twomilehouse
Naas
County Kildare
Director NamePaul Fitzpartrick
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBhaile An Mhota Kerrymount Avenue
Foxrock
Dublin 18
Ireland
Secretary NameGordon Dadds Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 April 2008(same day as company formation)
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameRory Duggan
NationalityIrish
StatusResigned
Appointed29 April 2008(same day as company formation)
RoleChartered
Country of ResidenceIreland
Correspondence AddressMizen Twomilehouse
Naas
County Kildare
Director NameDLC Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence AddressDavenport Lyons 30 Old Burlington Street
London
W1S 3NL

Location

Registered AddressC/O Gordon Dadds
6 Agar Street
London
WC2N 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2k at £0.1Trendy Celt LTD
66.67%
Ordinary
1000 at £0.1Trendy Celt LTD
33.33%
Ordinary B

Financials

Year2014
Net Worth-£4,032,676
Current Liabilities£262,519

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
13 October 2014Application to strike the company off the register (3 pages)
13 October 2014Application to strike the company off the register (3 pages)
31 July 2014Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page)
31 July 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
31 July 2014Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page)
31 July 2014Secretary's details changed for Dlc Company Services Limited on 23 September 2013 (1 page)
10 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(6 pages)
10 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 300
(6 pages)
29 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 29 May 2014 (1 page)
18 October 2013Full accounts made up to 31 January 2013 (16 pages)
18 October 2013Full accounts made up to 31 January 2013 (16 pages)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 20 September 2013 (1 page)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
11 January 2013Full accounts made up to 31 January 2012 (13 pages)
11 January 2013Full accounts made up to 31 January 2012 (13 pages)
25 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
16 November 2011Full accounts made up to 31 January 2011 (13 pages)
16 November 2011Full accounts made up to 31 January 2011 (13 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
9 November 2010Full accounts made up to 31 January 2010 (12 pages)
9 November 2010Full accounts made up to 31 January 2010 (12 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 June 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page)
3 June 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page)
3 June 2010Director's details changed for Paul Fitzpartrick on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Paul Fitzpartrick on 1 October 2009 (2 pages)
3 June 2010Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (1 page)
3 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Paul Fitzpartrick on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
11 December 2009Full accounts made up to 31 January 2009 (12 pages)
11 December 2009Full accounts made up to 31 January 2009 (12 pages)
2 June 2009Appointment terminated secretary rory duggan (1 page)
2 June 2009Appointment terminated director dlc incorporations LIMITED (1 page)
2 June 2009Appointment terminated secretary rory duggan (1 page)
2 June 2009Return made up to 29/04/09; full list of members (7 pages)
2 June 2009Appointment terminated director dlc incorporations LIMITED (1 page)
2 June 2009Return made up to 29/04/09; full list of members (7 pages)
21 May 2008Ad 14/05/08\gbp si [email protected]=100\gbp ic 200/300\ (2 pages)
21 May 2008Ad 14/05/08\gbp si [email protected]=199\gbp ic 1/200\ (3 pages)
21 May 2008S-div (1 page)
21 May 2008Resolutions
  • RES13 ‐ Shares subdivision 14/05/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page)
21 May 2008S-div (1 page)
21 May 2008Ad 14/05/08\gbp si [email protected]=199\gbp ic 1/200\ (3 pages)
21 May 2008Resolutions
  • RES13 ‐ Shares subdivision 14/05/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 May 2008Ad 14/05/08\gbp si [email protected]=100\gbp ic 200/300\ (2 pages)
30 April 2008Secretary appointed rory duggan (1 page)
30 April 2008Secretary appointed rory duggan (1 page)
30 April 2008Director appointed rory duggan (1 page)
30 April 2008Director appointed paul fitzpartrick (1 page)
30 April 2008Director appointed paul fitzpartrick (1 page)
30 April 2008Director appointed rory duggan (1 page)
29 April 2008Incorporation (19 pages)
29 April 2008Incorporation (19 pages)