About

Registered Number: 05375423
Date of Incorporation: 24/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 9 months ago)
Registered Address: Suite 100 The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

 

Trump Construction Ltd was registered on 24 February 2005 with its registered office in Elstree in Herts, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Trump Construction Ltd. Trump Construction Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFARACI, Frank 15 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 12 April 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AA - Annual Accounts 27 January 2015
AA01 - Change of accounting reference date 23 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 02 March 2012
CH01 - Change of particulars for director 02 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
NEWINC - New incorporation documents 24 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.