About

Registered Number: 06508104
Date of Incorporation: 19/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2016 (7 years and 7 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Having been setup in 2008, Trojan Safety Systems Ltd has its registered office in Borehamwood, Hertfordshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. Porter, Lisa Michelle is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Lisa Michelle 19 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 July 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
AD01 - Change of registered office address 20 October 2015
4.68 - Liquidator's statement of receipts and payments 17 June 2015
4.68 - Liquidator's statement of receipts and payments 28 May 2014
AD01 - Change of registered office address 24 April 2013
RESOLUTIONS - N/A 23 April 2013
RESOLUTIONS - N/A 23 April 2013
4.20 - N/A 23 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 April 2013
AA - Annual Accounts 21 September 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 15 February 2012
DISS40 - Notice of striking-off action discontinued 22 June 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 15 March 2010
363a - Annual Return 19 May 2009
225 - Change of Accounting Reference Date 24 February 2009
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 19 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.