Company NameTrim 'N' Strim Limited
Company StatusDissolved
Company Number09453209
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Sean Legg
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMs Andrea Pearce
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Correspondence Address219 Peabody Hill West Dulwich
London
SE21 8LA

Contact

Websitewww.trimnstrim.com

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
4 June 2019Confirmation statement made on 23 February 2019 with updates (4 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Termination of appointment of Andrea Pearce as a secretary on 5 March 2019 (2 pages)
22 October 2018Director's details changed for Mr Sean Legg on 17 October 2018 (2 pages)
22 October 2018Change of details for Mr Sean Legg as a person with significant control on 17 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Sean Legg on 22 October 2018 (2 pages)
22 October 2018Registered office address changed from 42 Highfield Gardens Grays RM16 2NU England to 21 Lodge Lane Grays Essex RM17 5RY on 22 October 2018 (1 page)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
15 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
17 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
17 November 2017Previous accounting period extended from 28 February 2017 to 31 July 2017 (1 page)
28 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1.5
(25 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 1.5
(25 pages)