About

Registered Number: 01291834
Date of Incorporation: 22/12/1976 (47 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2016 (8 years and 1 month ago)
Registered Address: Albemarle House, 1 Albemarle Street, London, W1S 4HA

 

Established in 1976, Truebell Ltd has its registered office in London, it has a status of "Dissolved". This company has 4 directors listed as Eden, Laurence Jack, Eden, David Michael, Eden, Melvin Stewart, Scott-francis, Penelope in the Companies House registry. 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
EDEN, Laurence Jack N/A - 1
EDEN, David Michael N/A 09 July 1998 1
EDEN, Melvin Stewart N/A 03 January 2001 1
SCOTT-FRANCIS, Penelope N/A 05 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 December 2015
AR01 - Annual Return 22 April 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 18 March 2015
4.20 - N/A 18 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 13 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 02 July 2010
RESOLUTIONS - N/A 25 June 2010
CERT10 - Re-registration of a company from public to private 25 June 2010
MAR - Memorandum and Articles - used in re-registration 25 June 2010
RR02 - Application by a public company for re-registration as a private limited company 25 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
TM01 - Termination of appointment of director 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2005
225 - Change of Accounting Reference Date 30 August 2005
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 19 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
AAMD - Amended Accounts 23 March 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 30 April 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 13 February 2002
287 - Change in situation or address of Registered Office 13 September 2001
363a - Annual Return 12 July 2001
AA - Annual Accounts 17 May 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
363a - Annual Return 21 June 2000
AA - Annual Accounts 27 April 2000
363a - Annual Return 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 28 April 1999
RESOLUTIONS - N/A 27 April 1999
169 - Return by a company purchasing its own shares 27 April 1999
AA - Annual Accounts 23 February 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363a - Annual Return 07 August 1998
AA - Annual Accounts 01 May 1998
AA - Annual Accounts 31 July 1997
363a - Annual Return 06 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 1997
363x - Annual Return 08 May 1996
AA - Annual Accounts 31 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 28 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1995
363x - Annual Return 04 May 1995
AA - Annual Accounts 25 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
288 - N/A 07 April 1995
287 - Change in situation or address of Registered Office 11 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
363x - Annual Return 03 November 1994
395 - Particulars of a mortgage or charge 11 October 1994
CERTNM - Change of name certificate 05 April 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 22 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1992
363x - Annual Return 28 April 1992
288 - N/A 24 April 1992
AA - Annual Accounts 02 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 April 1992
363x - Annual Return 24 March 1992
363 - Annual Return 27 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 27 September 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 1989
RESOLUTIONS - N/A 11 April 1989
CERT5 - Re-registration of a company from private to public 06 April 1989
MAR - Memorandum and Articles - used in re-registration 06 April 1989
AUDR - Auditor's report 06 April 1989
BS - Balance sheet 06 April 1989
AUDS - Auditor's statement 06 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 06 April 1989
43(3) - Application by a private company for re-registration as a public company 06 April 1989
AA - Annual Accounts 28 February 1989
288 - N/A 19 February 1989
363 - Annual Return 07 June 1988
AA - Annual Accounts 04 February 1988
363 - Annual Return 21 March 1987
AA - Annual Accounts 13 March 1987
363 - Annual Return 20 June 1986
AA - Annual Accounts 17 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 July 2005 Outstanding

N/A

Debenture 20 May 2005 Outstanding

N/A

Legal mortgage 27 February 1996 Fully Satisfied

N/A

Legal mortgage 27 February 1996 Outstanding

N/A

Debenture 26 February 1996 Outstanding

N/A

Legal charge 11 April 1995 Outstanding

N/A

Legal charge 11 April 1995 Outstanding

N/A

Debenture 06 October 1994 Outstanding

N/A

Legal charge 15 April 1986 Fully Satisfied

N/A

Legal charge 02 March 1982 Fully Satisfied

N/A

Debenture 10 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.