Company NameTrends Consulting Limited
DirectorAyobami Ebenzer Adeniba
Company StatusActive - Proposal to Strike off
Company Number06537367
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Previous NameAyobami Ebenezer Adeniba Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ayobami Ebenzer Adeniba
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleRepairs Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address8 Thames Road
Grays
Essex
RM17 6JT
Secretary NameMiss Rashidat Yusuff
StatusCurrent
Appointed01 February 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address8 Thames Road
Grays
Essex
RM17 6JT
Secretary NameCostelloe Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address3rd Floor East
35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered Address8 Thames Road
Grays
Essex
RM17 6JT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at £1Ayobami Ebenzer Adeniba
100.00%
Ordinary

Financials

Year2014
Net Worth-£639
Cash£2,824
Current Liabilities£4,663

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Next Accounts Due30 November 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due1 April 2017 (overdue)

Filing History

29 July 2016Voluntary strike-off action has been suspended (1 page)
29 July 2016Voluntary strike-off action has been suspended (1 page)
30 September 2015Voluntary strike-off action has been suspended (1 page)
30 September 2015Voluntary strike-off action has been suspended (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Voluntary strike-off action has been suspended (1 page)
29 January 2015Voluntary strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
23 May 2014Voluntary strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Voluntary strike-off action has been suspended (1 page)
14 February 2013Voluntary strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
22 June 2012Voluntary strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012Application to strike the company off the register (3 pages)
15 May 2012Application to strike the company off the register (3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(3 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
(3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 September 2011Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Unit / Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 6 September 2011 (1 page)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
2 February 2011Registered office address changed from 8 Thames Road Grays Essex RM17 6JT on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 8 Thames Road Grays Essex RM17 6JT on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 8 Thames Road Grays Essex RM17 6JT on 2 February 2011 (1 page)
1 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed ayobami ebenezer adeniba LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed ayobami ebenezer adeniba LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
(2 pages)
24 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
22 May 2010Director's details changed for Mr. Ayobami Ebenzer Adeniba on 18 March 2010 (2 pages)
22 May 2010Director's details changed for Mr. Ayobami Ebenzer Adeniba on 18 March 2010 (2 pages)
21 May 2010Appointment of Miss Rashidat Yusuff as a secretary (1 page)
21 May 2010Appointment of Miss Rashidat Yusuff as a secretary (1 page)
19 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
19 May 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN on 19 May 2010 (2 pages)
19 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
(2 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
28 January 2009Appointment terminated secretary costelloe secretaries LIMITED (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA (1 page)
10 September 2008Registered office changed on 10/09/2008 from 3RD floor 17 tavistock street covent garden london WC2E 7PA (1 page)
5 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
5 September 2008Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008 (1 page)
16 May 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
16 May 2008Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
18 March 2008Incorporation (16 pages)
18 March 2008Incorporation (16 pages)