About

Registered Number: 03087851
Date of Incorporation: 04/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Northcliffe House, 2 Derry Street, London, W8 5TT

 

Trepp Ltd was founded on 04 August 1995 and has its registered office in London, it's status at Companies House is "Dissolved". The current directors of Trepp Ltd are listed as Sallas, Frances Louise, Dicola, Anne Marie Germano, Chief Executive Offier at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICOLA, Anne Marie Germano, Chief Executive Offier 07 December 2005 29 July 2019 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 11 January 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 15 October 2019
CS01 - N/A 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
AP01 - Appointment of director 29 July 2019
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 June 2018
PARENT_ACC - N/A 28 June 2018
AGREEMENT2 - N/A 28 June 2018
GUARANTEE2 - N/A 28 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 August 2017
AP01 - Appointment of director 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AP03 - Appointment of secretary 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 14 March 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 04 October 2006
CERTNM - Change of name certificate 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
287 - Change in situation or address of Registered Office 25 November 2005
AA - Annual Accounts 23 November 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 07 January 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
363s - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 28 November 2003
363s - Annual Return 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 10 June 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
AA - Annual Accounts 12 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 15 June 2001
287 - Change in situation or address of Registered Office 27 November 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 15 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 08 November 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 30 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
RESOLUTIONS - N/A 16 April 1997
AA - Annual Accounts 16 April 1997
288 - N/A 18 September 1996
288 - N/A 05 September 1996
363s - Annual Return 03 September 1996
288 - N/A 14 February 1996
288 - N/A 09 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
287 - Change in situation or address of Registered Office 27 November 1995
RESOLUTIONS - N/A 13 October 1995
CERTNM - Change of name certificate 13 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.