Company NameTrafalgar House Property Acquisitions Limited
Company StatusDissolved
Company Number07488249
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Christopher Terrence Brookes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Philip Button
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Ashley Foakes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar House Fullbridge
Maldon
Essex
CM9 4LE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Christopher Brookes
50.00%
Ordinary
1 at £1Philip Button
50.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Application to strike the company off the register (3 pages)
8 January 2013Application to strike the company off the register (3 pages)
13 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 September 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(3 pages)
18 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 2
(3 pages)
21 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 2
(4 pages)
21 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 2
(4 pages)
21 January 2011Termination of appointment of Ashley Foakes as a director (1 page)
21 January 2011Termination of appointment of Ashley Foakes as a director (1 page)
18 January 2011Appointment of Mr Ashley Foakes as a director (2 pages)
18 January 2011Appointment of Mr Ashley Foakes as a director (2 pages)
18 January 2011Appointment of Mr Christopher Terrence Brookes as a director (2 pages)
18 January 2011Appointment of Mr Philip Button as a director (2 pages)
18 January 2011Appointment of Mr Christopher Terrence Brookes as a director (2 pages)
18 January 2011Appointment of Mr Philip Button as a director (2 pages)
11 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 January 2011Incorporation (29 pages)
11 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
11 January 2011Incorporation (29 pages)