About

Registered Number: 04959823
Date of Incorporation: 11/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2015 (8 years and 11 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in Tavistock Square in London, Trojka Ltd was setup in 2003, it has a status of "Dissolved". The business has 5 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMITI, Kushtrim 18 November 2004 31 January 2005 1
JOCIC, Vuleja 11 November 2003 07 June 2004 1
TRICE, John 11 November 2003 01 May 2006 1
Secretary Name Appointed Resigned Total Appointments
TRICE, John 16 April 2007 - 1
NEWTON, Joanna 11 November 2003 16 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2015
4.43 - Notice of final meeting of creditors 11 March 2015
287 - Change in situation or address of Registered Office 12 December 2007
4.31 - Notice of Appointment of Liquidator in winding up by the Court 08 December 2007
COCOMP - Order to wind up 08 August 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
287 - Change in situation or address of Registered Office 04 February 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
225 - Change of Accounting Reference Date 02 September 2004
395 - Particulars of a mortgage or charge 30 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
395 - Particulars of a mortgage or charge 07 May 2004
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 2004 Outstanding

N/A

Rent deposit deed 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.