About

Registered Number: 03389653
Date of Incorporation: 20/06/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 109-111 Field End Road, Eastcote, Middlesex, HA5 1QG,

 

Based in Eastcote, Middlesex, Truco Ltd was founded on 20 June 1997, it has a status of "Dissolved". We don't know the number of employees at Truco Ltd. Patel, Vikash, Patel, Krishma Vikash, Patel, Vikash, Morzaria, Trupti, Panchmatia, Mina, Panchmatia, Ranjit are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Krishma Vikash 30 September 2016 - 1
PATEL, Vikash 30 September 2016 - 1
PANCHMATIA, Ranjit 25 June 1997 05 April 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Vikash 30 September 2016 - 1
MORZARIA, Trupti 05 April 2007 30 September 2016 1
PANCHMATIA, Mina 25 June 1997 05 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 08 March 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
CS01 - N/A 25 May 2018
PSC02 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 24 May 2017
AA01 - Change of accounting reference date 10 April 2017
MR01 - N/A 08 October 2016
MR01 - N/A 08 October 2016
AP01 - Appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AP03 - Appointment of secretary 30 September 2016
AP01 - Appointment of director 30 September 2016
AD01 - Change of registered office address 30 September 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 26 May 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
AAMD - Amended Accounts 07 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 19 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 14 June 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 08 April 1999
287 - Change in situation or address of Registered Office 30 October 1998
395 - Particulars of a mortgage or charge 30 July 1998
363s - Annual Return 13 July 1998
225 - Change of Accounting Reference Date 13 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
287 - Change in situation or address of Registered Office 30 June 1997
NEWINC - New incorporation documents 20 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Fully Satisfied

N/A

A registered charge 30 September 2016 Fully Satisfied

N/A

Debenture 28 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.