Company NameTrentdown Limited
Company StatusDissolved
Company Number07061972
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 6 months ago)
Dissolution Date12 June 2012 (11 years, 10 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 NameMr Daniel Reginald Davies
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2009(1 week after company formation)
Appointment Duration2 years, 7 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
31 January 2011Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1
(3 pages)
31 January 2011Director's details changed for Daniel Davies on 2 May 2010 (2 pages)
31 January 2011Director's details changed for Daniel Davies on 2 May 2010 (2 pages)
31 January 2011Annual return made up to 30 October 2010 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 1
(3 pages)
31 January 2011Director's details changed for Daniel Davies on 2 May 2010 (2 pages)
4 June 2010Appointment of Daniel Davis as a director (3 pages)
4 June 2010Appointment of Daniel Davis as a director (3 pages)
22 January 2010Termination of appointment of Andrew Davis as a director (1 page)
22 January 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 22 January 2010 (1 page)
22 January 2010Termination of appointment of Andrew Davis as a director (1 page)
22 January 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 January 2010 (1 page)
30 October 2009Incorporation (43 pages)
30 October 2009Incorporation (43 pages)