Company NameTrustec Limited
Company StatusDissolved
Company Number08781342
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Parish
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleIt Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Clements Court East Broadway West
Leigh On Sea
Essex
SS9 2BS
Secretary NameMrs Pirada Parish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address96 Clements Court East Broadway West
Leigh On Sea
Essex
SS9 2BS

Location

Registered Address96 Clements Court East
Broadway West
Leigh On Sea
Essex
SS9 2BS
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Nicholas Parish
100.00%
Ordinary

Financials

Year2014
Net Worth£14,320
Cash£28,874
Current Liabilities£14,554

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 January 2016Secretary's details changed for Mrs Pirada Parish on 15 January 2016 (1 page)
18 January 2016Registered office address changed from 2 Bursland Court 75 Westleigh Avenue Leigh-on-Sea Essex SS9 2LG to 96 Clements Court East Broadway West Leigh on Sea Essex SS92BS on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 2 Bursland Court 75 Westleigh Avenue Leigh-on-Sea Essex SS9 2LG to 96 Clements Court East Broadway West Leigh on Sea Essex SS92BS on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Nicholas Parish on 15 January 2016 (2 pages)
18 January 2016Secretary's details changed for Mrs Pirada Parish on 15 January 2016 (1 page)
18 January 2016Director's details changed for Mr Nicholas Parish on 15 January 2016 (2 pages)
8 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
8 January 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)