Company NameTrandella Limited
Company StatusDissolved
Company Number06628453
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMohamed Gouhar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address45 Sycamore Road
Wimbledon
London
SW19 4TR
Secretary NameSharon Gouhar
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleHousewife
Correspondence Address45 Sycamore Road
Wimbledon
London
SW19 4TR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressClifton House
23 Pensbury Place
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170,775
Current Liabilities£170,775

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
4 June 2010Application to strike the company off the register (3 pages)
4 June 2010Application to strike the company off the register (3 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
27 June 2008Registered office changed on 27/06/2008 from clifton house 23 pensbury place off wandsworth road london SW8 4TR (1 page)
27 June 2008Appointment terminated director company directors LIMITED (1 page)
27 June 2008Ad 24/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 June 2008Director appointed mohamed gouhar (2 pages)
27 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
27 June 2008Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 June 2008Registered office changed on 27/06/2008 from clifton house 23 pensbury place off wandsworth road london SW8 4TR (1 page)
27 June 2008Appointment Terminated Director company directors LIMITED (1 page)
27 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 June 2008Secretary appointed sharon gouhar (2 pages)
27 June 2008Director appointed mohamed gouhar (2 pages)
27 June 2008Secretary appointed sharon gouhar (2 pages)
24 June 2008Incorporation (16 pages)
24 June 2008Incorporation (16 pages)