Company NameTrend London Limited
Company StatusDissolved
Company Number08364499
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Liam West
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Soho Square
London
W1D 3QL

Contact

Websitetrend-creative.co.uk
Email address[email protected]
Telephone07 912220456
Telephone regionMobile

Location

Registered Address2a Luke Street
London
EC2A 4NT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £100Liam West
100.00%
Ordinary

Financials

Year2014
Net Worth£12,414
Cash£11,400
Current Liabilities£6,100

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
15 March 2017Registered office address changed from 18 Soho Square London W1D 3QL to 2a Luke Street London EC2A 4NT on 15 March 2017 (1 page)
15 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 March 2017Registered office address changed from 18 Soho Square London W1D 3QL to 2a Luke Street London EC2A 4NT on 15 March 2017 (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(3 pages)
3 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(3 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
12 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(3 pages)
2 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(3 pages)
17 January 2013Incorporation (21 pages)
17 January 2013Incorporation (21 pages)