Company NameTRC Ingredients UK Limited
Company StatusDissolved
Company Number11356804
CategoryPrivate Limited Company
Incorporation Date11 May 2018(5 years, 12 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Rashpall Bola
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 67 George Row
London
SE16 4UH
Director NameMr Xavier Verspieren
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 67 George Row
London
SE16 4UH
Director NameMr Ben Samuel Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bickels Yard 151 Bermondsey Street
London
SE1 3HA
Director NameMr Christopher James John Gulliver
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bickels Yard 151 Bermondsey Street
London
SE1 3HA

Location

Registered AddressGround Floor
67 George Row
London
SE16 4UH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 February 2019Delivered on: 1 March 2019
Persons entitled: Abn Amro Capital Usa Llc

Classification: A registered charge
Outstanding
10 January 2019Delivered on: 16 January 2019
Persons entitled: Abn Amro Capital Usa Llc

Classification: A registered charge
Outstanding

Filing History

19 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
15 June 2021Satisfaction of charge 113568040001 in full (1 page)
15 June 2021Satisfaction of charge 113568040002 in full (1 page)
5 February 2021Registered office address changed from 17 Bickels Yard 151 Bermondsey Street, London SE1 3HA United Kingdom to Ground Floor 67 George Row London SE16 4UH on 5 February 2021 (1 page)
2 December 2020Full accounts made up to 31 December 2019 (27 pages)
6 July 2020Termination of appointment of Ben Samuel Dickson as a director on 19 June 2020 (1 page)
6 July 2020Termination of appointment of Christopher James John Gulliver as a director on 19 June 2020 (1 page)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (25 pages)
29 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
1 March 2019Registration of charge 113568040002, created on 25 February 2019 (44 pages)
25 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • USD 100,000
(4 pages)
25 February 2019Redenomination of shares. Statement of capital 14 February 2019
  • USD 10,000
(4 pages)
16 January 2019Registration of charge 113568040001, created on 10 January 2019 (8 pages)
1 August 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
11 May 2018Incorporation
Statement of capital on 2018-05-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)