About

Registered Number: 06017105
Date of Incorporation: 04/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 3 months ago)
Registered Address: 45 Cromwell Court Cromwell Road, Hove, East Sussex, BN3 3EF

 

Trevor Investments Ltd was registered on 04 December 2006 and has its registered office in Hove, East Sussex, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Wernick, Richard Christopher, Michniowski, Krzysztof Mariusz, Tailored Time Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICHNIOWSKI, Krzysztof Mariusz 19 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WERNICK, Richard Christopher 01 June 2015 - 1
TAILORED TIME LTD 09 August 2012 30 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
TM02 - Termination of appointment of secretary 29 January 2016
AR01 - Annual Return 12 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 26 August 2015
AD01 - Change of registered office address 26 August 2015
AP03 - Appointment of secretary 26 August 2015
RT01 - Application for administrative restoration to the register 26 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 06 February 2014
CH04 - Change of particulars for corporate secretary 06 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 31 December 2012
CH01 - Change of particulars for director 03 September 2012
AP04 - Appointment of corporate secretary 09 August 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AD01 - Change of registered office address 28 February 2012
DISS40 - Notice of striking-off action discontinued 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 17 February 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 17 February 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
RT01 - Application for administrative restoration to the register 16 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.