About

Registered Number: 05414178
Date of Incorporation: 05/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 5 months ago)
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Founded in 2005, Trendy Designs (U.K) Ltd has its registered office in Maidstone, it has a status of "Dissolved". We do not know the number of employees at this company. Makodiya, Rukaiya Salim Vali Ibrahim, Ali, Ishrat, Ali, Ishrat are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKODIYA, Rukaiya Salim Vali Ibrahim 05 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Ishrat 30 September 2005 10 October 2009 1
ALI, Ishrat 05 April 2005 29 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
LIQ14 - N/A 22 October 2018
AD01 - Change of registered office address 24 August 2017
RESOLUTIONS - N/A 16 August 2017
LIQ02 - N/A 16 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 August 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 17 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 16 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 August 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 July 2005
NEWINC - New incorporation documents 05 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.