About

Registered Number: 07744181
Date of Incorporation: 17/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: One, Fleet Place, London, EC4M 7WS,

 

Based in London, Trnd Ltd was setup in 2011, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Trnd Ltd. There are 5 directors listed as Plumpe, Katrin, Mackay Miller, Rebecca Rose, Mitchell, Paul Antony, Schlittenbauer, Robert, Wohlrab, Torsten for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMPE, Katrin 21 February 2018 - 1
MACKAY MILLER, Rebecca Rose 12 March 2015 31 December 2017 1
MITCHELL, Paul Antony 12 March 2015 31 May 2017 1
SCHLITTENBAUER, Robert 17 August 2011 12 March 2015 1
WOHLRAB, Torsten 31 August 2017 21 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 August 2018
AP01 - Appointment of director 26 February 2018
TM01 - Termination of appointment of director 23 February 2018
AD01 - Change of registered office address 20 February 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 11 September 2017
CS01 - N/A 07 September 2017
AP01 - Appointment of director 07 September 2017
PSC01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 28 June 2017
RP04AP01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 07 September 2016
SH01 - Return of Allotment of shares 15 February 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
AR01 - Annual Return 03 February 2016
AD01 - Change of registered office address 03 February 2016
AD01 - Change of registered office address 03 February 2016
DISS16(SOAS) - N/A 29 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 02 June 2015
AP01 - Appointment of director 26 April 2015
AP01 - Appointment of director 26 April 2015
TM01 - Termination of appointment of director 26 April 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 26 September 2014
MA - Memorandum and Articles 26 September 2014
DISS40 - Notice of striking-off action discontinued 01 March 2014
AR01 - Annual Return 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 01 October 2012
AA01 - Change of accounting reference date 01 October 2012
NEWINC - New incorporation documents 17 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.