About

Registered Number: 05546694
Date of Incorporation: 25/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2017 (7 years and 2 months ago)
Registered Address: 257b Croydon Road, Beckhenham, Kent, BR3 3PS

 

Having been setup in 2005, Trend Projects Ltd have registered office in Kent. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKNOTT, Jeff 16 September 2005 - 1
ORMAN, Spencer Jason 25 August 2005 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
KNIGHTS, Dave 16 January 2006 01 January 2010 1
ORMAN, Nicola May 25 August 2005 16 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 January 2017
AD01 - Change of registered office address 11 December 2015
RESOLUTIONS - N/A 09 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 December 2015
4.70 - N/A 09 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 10 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 January 2011
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 21 November 2008
CERTNM - Change of name certificate 04 October 2008
363a - Annual Return 04 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 16 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
CERTNM - Change of name certificate 20 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
225 - Change of Accounting Reference Date 30 January 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.