About

Registered Number: 05043503
Date of Incorporation: 13/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: 1 Sherman Road, Sherman Road, Bromley, BR1 3JH

 

Founded in 2004, Trubec Ltd has its registered office in Bromley, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Andrew 14 May 2004 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
STAVRINIDIS, Hector 25 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 23 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 October 2017
AA01 - Change of accounting reference date 09 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 15 June 2015
AP03 - Appointment of secretary 26 April 2015
TM02 - Termination of appointment of secretary 26 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 10 October 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 06 August 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 23 October 2012
AA01 - Change of accounting reference date 07 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 02 May 2008
395 - Particulars of a mortgage or charge 12 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 March 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
RESOLUTIONS - N/A 22 June 2004
MEM/ARTS - N/A 22 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2004
123 - Notice of increase in nominal capital 22 June 2004
CERTNM - Change of name certificate 18 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
225 - Change of Accounting Reference Date 21 May 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.