Company NameTrustmore Ltd
Company StatusDissolved
Company Number07168595
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Sazzad Ullah
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(3 weeks after company formation)
Appointment Duration6 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-62 High Road
North Weald
Epping
Essex
CM16 6BY
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address60-62 High Road
North Weald
Epping
Essex
CM16 6BY
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

4 at £1Mr Sazzad Ullah & Jubad Ullah
100.00%
Ordinary

Financials

Year2014
Net Worth£722
Cash£182
Current Liabilities£22,226

Accounts

Latest Accounts24 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 April

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (2 pages)
12 January 2016Application to strike the company off the register (2 pages)
12 October 2015Total exemption small company accounts made up to 24 April 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 24 April 2015 (4 pages)
5 October 2015Previous accounting period extended from 28 February 2015 to 24 April 2015 (1 page)
5 October 2015Previous accounting period extended from 28 February 2015 to 24 April 2015 (1 page)
7 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 4
(3 pages)
7 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 4
(3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(3 pages)
6 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 4
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
26 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4
(3 pages)
26 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4
(3 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4
(3 pages)
20 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 4
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2
(3 pages)
10 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
18 March 2010Appointment of Mr Sazzad Ullah as a director (2 pages)
18 March 2010Appointment of Mr Sazzad Ullah as a director (2 pages)
17 March 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 March 2010 (1 page)
3 March 2010Termination of appointment of John Carter as a director (1 page)
3 March 2010Termination of appointment of John Carter as a director (1 page)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)