Company NameTRS Advisory Services Limited
Company StatusDissolved
Company Number07613342
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date13 January 2015 (9 years, 3 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 Richard Anthony Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleBarristers Clerk
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranbrook Road
Ilford
Essex
IG1 4DJ
Director NameMr Gurmokh Sanger
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranbrook Road
Ilford
Essex
IG1 4DJ
Director NameMr Christopher William Chipperton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address8 Cranbrook Road
Ilford
Essex
IG1 4DJ

Location

Registered Address8 Cranbrook Road
Ilford
Essex
IG1 4DJ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

2 at £1Gurmokh Sanger
66.67%
Ordinary
1 at £1Richard Fowler
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014Compulsory strike-off action has been suspended (1 page)
14 March 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
29 August 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(4 pages)
29 August 2013Annual return made up to 21 April 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 3
(4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Termination of appointment of Christopher William Chipperton as a director on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Christopher William Chipperton as a director on 6 March 2013 (1 page)
6 March 2013Termination of appointment of Christopher William Chipperton as a director on 6 March 2013 (1 page)
12 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)