Company NameTRG Emap Dormant 2 Limited
Company StatusDissolved
Company Number08025119
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameCap Motor Research Limited

Directors

Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameShanny Looi
StatusClosed
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Secretary NameSusanna Freeman
StatusClosed
Appointed24 October 2012(6 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (closed 12 February 2013)
RoleCompany Director
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(8 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (closed 12 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP
Director NameMs Emily Henrietta Gestetner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGreater London House Hampstead Road
London
NW1 7EJ
Director NameJohn Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Prow 1 Wilder Walk
London
W1B 5AP

Location

Registered AddressThe Prow
1 Wilder Walk
London
W1B 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2013Termination of appointment of John Gulliver as a director (1 page)
4 January 2013Termination of appointment of John Keith Gulliver as a director on 2 January 2013 (1 page)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director on 2 January 2013 (2 pages)
4 January 2013Appointment of Ms Amanda Jane Gradden as a director (2 pages)
1 November 2012Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 1 November 2012 (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary on 24 October 2012 (1 page)
25 October 2012Appointment of Susanna Freeman as a secretary (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
29 June 2012Termination of appointment of Emily Gestetner as a director (1 page)
29 June 2012Termination of appointment of Emily Henrietta Gestetner as a director on 29 June 2012 (1 page)
25 June 2012Appointment of John Keith Gulliver as a director on 11 June 2012 (2 pages)
25 June 2012Appointment of John Keith Gulliver as a director (2 pages)
30 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-21
(3 pages)
30 May 2012Company name changed cap motor research LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Incorporation
Statement of capital on 2012-04-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2012Incorporation
Statement of capital on 2012-04-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)