Company NameTrafalgar (London) Limited
Company StatusDissolved
Company Number06129614
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date6 April 2010 (13 years, 12 months ago)
Previous NameBarrowgate (Trafalgar Way) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Harvey Struth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Dedham Road Langham
Colchester
Essex
CO4 5PZ
Director NameMr Malcolm Struth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwens Farm
Dedham Road
Langham
Essex
CO4 5PR
Director NameMr Timothy William Struth
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage 59 Aveley Lane
Farnham
Surrey
GU9 8PS
Secretary NameJames Harvey Struth
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglenook Cottage
Dedham Road Langham
Colchester
Essex
CO4 5PZ

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
16 September 2009Director's change of particulars / timothy struth / 26/08/2009 (1 page)
16 September 2009Director's Change of Particulars / timothy struth / 26/08/2009 / HouseName/Number was: , now: lilac cottage; Street was: 38 gleneldon road, now: 59 aveley lane; Post Town was: london, now: farnham; Region was: , now: surrey; Post Code was: SW16 2BD, now: GU9 8PS; Country was: , now: united kingdom (1 page)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 27/02/09; full list of members (4 pages)
17 April 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 27/02/08; full list of members (4 pages)
28 November 2008Return made up to 27/02/08; full list of members (4 pages)
21 November 2007Registered office changed on 21/11/07 from: 25 harley street london W1G 9BR (1 page)
21 November 2007Registered office changed on 21/11/07 from: 25 harley street london W1G 9BR (1 page)
18 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Particulars of mortgage/charge (4 pages)
21 June 2007Memorandum and Articles of Association (9 pages)
21 June 2007Memorandum and Articles of Association (9 pages)
4 June 2007Company name changed barrowgate (trafalgar way) limit ed\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed barrowgate (trafalgar way) limit ed\certificate issued on 04/06/07 (2 pages)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Location of register of members (non legible) (1 page)
22 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
22 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
27 February 2007Incorporation (13 pages)
27 February 2007Incorporation (13 pages)