Company NameTruell International Permit Systems Limited
Company StatusDissolved
Company Number07893624
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameTruell Gates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Charlton Loveless
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChatel Duvette Les Abreuveurs
St Sampsons
Guernsey
GY2 4XA
Director NameMr Lincoln Peter Munro Jopp
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMiss Georgina Jane Berry
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Secretary NameMr Hugh Seymour Wolley
StatusResigned
Appointed05 April 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2019)
RoleCompany Director
Correspondence AddressVestry House Laurence Pountney Hill
London
EC4R 0EH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitetruellcharitablefoundation.com

Location

Registered AddressVestry House
Laurence Pountney Hill
London
EC4R 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Truell Conservation Foundation
100.00%
Ordinary

Financials

Year2014
Net Worth-£580,372
Current Liabilities£582,589

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page)
8 February 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
25 January 2019Confirmation statement made on 23 December 2018 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 December 2017Confirmation statement made on 23 December 2017 with updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Notification of The Truell Conservation Foundation as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
13 October 2016Second filing of the annual return made up to 29 December 2015 (18 pages)
13 October 2016Second filing of the annual return made up to 29 December 2015 (18 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Termination of appointment of Jeffrey Philip Belkin as a director on 1 April 2015 (1 page)
26 September 2016Termination of appointment of Jeffrey Philip Belkin as a director on 1 April 2015 (1 page)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(7 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2016.
(7 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
30 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Appointment of Mr Lincoln Jopp as a director (2 pages)
30 September 2013Termination of appointment of Georgina Berry as a director (1 page)
30 September 2013Termination of appointment of Georgina Berry as a director (1 page)
30 September 2013Appointment of Mr Lincoln Jopp as a director (2 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
22 November 2012Registered office address changed from , Carton House 101 New London Road, Chelmsford, CM2 0PP, United Kingdom on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from , Carton House 101 New London Road, Chelmsford, CM2 0PP, United Kingdom on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Carton House 101 New London Road Chelmsford CM2 0PP United Kingdom on 22 November 2012 (2 pages)
30 October 2012Registered office address changed from , 14 Cornhill, London, EC3V 3nd, United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from , 14 Cornhill, London, EC3V 3nd, United Kingdom on 30 October 2012 (1 page)
12 June 2012Change of name notice (2 pages)
12 June 2012Company name changed truell gates LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-16
(3 pages)
12 June 2012Company name changed truell gates LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-16
(3 pages)
12 June 2012Change of name notice (2 pages)
15 March 2012Appointment of Jeffrey Philip Belkin as a director (3 pages)
15 March 2012Appointment of Georgia Jane Berry as a director (3 pages)
15 March 2012Appointment of Georgia Jane Berry as a director (3 pages)
15 March 2012Appointment of Jeffrey Philip Belkin as a director (3 pages)
30 December 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
30 December 2011Termination of appointment of Oval Nominees Limited as a director (1 page)
30 December 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
30 December 2011Termination of appointment of Ovalsec Limited as a secretary (1 page)
29 December 2011Incorporation (36 pages)
29 December 2011Incorporation (36 pages)