Company NameTrafalgarco 2 Limited
Company StatusDissolved
Company Number09377877
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesPqr123 Limited and RELX Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2015(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (closed 12 January 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed02 April 2015(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 12 January 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMiss Lea Michaels
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleCorporate Strategist
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
1 July 2015Company name changed relx LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Change of name notice (2 pages)
1 July 2015Company name changed relx LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
2 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 1-3 Strand London WC2N 5JR on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Alan William Mcculloch as a director on 24 March 2015 (2 pages)
2 April 2015Appointment of Re Secretaries Limited as a secretary on 2 April 2015 (2 pages)
2 April 2015Termination of appointment of Lea Michaels as a director on 24 March 2015 (1 page)
2 April 2015Appointment of Re Secretaries Limited as a secretary on 2 April 2015 (2 pages)
2 April 2015Appointment of Re Secretaries Limited as a secretary on 2 April 2015 (2 pages)
2 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 1-3 Strand London WC2N 5JR on 2 April 2015 (1 page)
2 April 2015Appointment of Mr Alan William Mcculloch as a director on 24 March 2015 (2 pages)
2 April 2015Termination of appointment of Lea Michaels as a director on 24 March 2015 (1 page)
2 April 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 1-3 Strand London WC2N 5JR on 2 April 2015 (1 page)
9 January 2015Company name changed PQR123 LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
9 January 2015Company name changed PQR123 LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
9 January 2015Change of name notice (2 pages)
9 January 2015Change of name notice (2 pages)
7 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
(31 pages)
7 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 1
(31 pages)