TREND DECOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTREND DECOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00788480
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TREND DECOR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TREND DECOR LIMITED located?

    Registered Office Address
    Witan Gate House
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREND DECOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TREND DECOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    7 pagesAA

    Termination of appointment of David James Haydon as a director on Jun 11, 2018

    1 pagesTM01

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018

    1 pagesTM01

    Current accounting period extended from Feb 28, 2018 to Jun 30, 2018

    1 pagesAA01

    Appointment of David James Haydon as a director on Dec 22, 2017

    2 pagesAP01

    Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017

    2 pagesAP01

    Appointment of Andrew Charles Coleman as a director on Dec 15, 2017

    2 pagesAP01

    Termination of appointment of Rodney John Boys as a director on Dec 15, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2017

    7 pagesAA

    Confirmation statement made on May 12, 2017 with updates

    6 pagesCS01

    Secretary's details changed for A G Secretarial Limited on Jun 15, 2016

    1 pagesCH04

    Director's details changed for Mr Rodney John Boys on Dec 23, 2016

    2 pagesCH01

    Registered office address changed from 500-600 Witan Gate Milton Keynes MK9 1BA United Kingdom to Witan Gate House 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 23, 2016

    1 pagesAD01

    Registered office address changed from Avebury 489-499 Avebury Boulevard Milton Keynes MK9 2NW to 500-600 Witan Gate Milton Keynes MK9 1BA on Dec 23, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Feb 27, 2016

    102 pagesAA

    Director's details changed for Mr Rodney John Boys on Jun 13, 2016

    2 pagesCH01

    Termination of appointment of Donald Fuller Davis as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to May 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016

    2 pagesCH01

    Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016

    2 pagesCH01

    Director's details changed for Mr Rodney John Boys on Feb 27, 2016

    2 pagesCH01

    Who are the officers of TREND DECOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    England
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    COLEMAN, Andrew Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomBritishGeneral Manager, Finance & It241294650001
    MCGLOUGHLIN, Damian Garry
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    EnglandBritishActing Managing Director242086250001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    190890580001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishCompany Secretary34584510001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    JARVIS, Hazel Debra
    112 Wickham Street
    DA16 3LU Welling
    Kent
    Secretary
    112 Wickham Street
    DA16 3LU Welling
    Kent
    British69063710002
    KERSHAW, Philip
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    Secretary
    27 Burrow Road
    St Francis Place
    SE22 8DU East Dulwich
    London
    BritishCompany Secretary47163580002
    MCKELVEY, Penelope Ann
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    179926400001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Secretary
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    BritishCompany Secretary202472990003
    SHENTON, Paul Henry
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    Secretary
    25 Gilmais
    Bookham
    KT23 4RP Leatherhead
    Surrey
    British64486620001
    TODD, Francesca Anne
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    Secretary
    26 Glebe Road
    SM2 7NT Cheam
    Surrey
    British72249980001
    WILLIS, Michael Haydn Allen
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    Secretary
    32 Old Oak Drive
    NN12 8DN Silverstone
    Northamptonshire
    British2684970005
    ADAMS, David William
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishFinance Director153463840001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritishChartered Secretary10294000001
    BENTLEY, Gordon Andrew
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    Director
    7 Hollybush Lane
    AL5 4AL Harpenden
    Hertfordshire
    United KingdomBritishCompany Secretary43125610002
    BOYS, Rodney John
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Financial Officer204065540002
    BRADBURY, Stephen William
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    2 Bellever Hill
    GU15 2HD Camberley
    Surrey
    EnglandBritishFinance Director29244250001
    BREMNER, David Murray
    33 Dover Street
    W1S 4NF London
    Director
    33 Dover Street
    W1S 4NF London
    BritishDirector49449240001
    DAVIS, Donald Fuller
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandAmericanCompany Director153470640001
    DAVIS, Peter-John Charles
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianChief Executive Officer240193510002
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    BritishChartered Accountant41150300001
    FULLER, Neil Frank
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    Director
    Rye House
    Icknield Way
    HP23 4JU Tring
    Hertfordshire
    United KingdomBritishManaging Director71239990003
    GRESHAM, Nicholas John
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishFinance Director91773790001
    HAMILTON, Deborah Pamela
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary116752570006
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Director
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    BritishChartered Secretary34584510001
    HAYDON, David James
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    Director
    500-600 Witan Gate
    MK9 1BA Milton Keynes
    Witan Gate House
    United Kingdom
    United KingdomAustralianRetail Director329593090001
    HOLMES, Colin John
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    Director
    The Stone House
    Welford Road
    NN6 8SJ Thornby
    Northamptonshire
    BritishCompany Secretary30687300002
    LOVERING, John David
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    Director
    75 Capital Wharf
    High Street Wapping
    E1W 1LY London
    BritishCompany Director73573160001
    MATTHEWS, David Paul
    8 Holmwood Gardens
    Finchley
    N3 London
    Director
    8 Holmwood Gardens
    Finchley
    N3 London
    BritishChartered Accountant59449630001
    MCLAREN, Maurice Paterson Ross
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    Director
    31 Lyme Farm Road
    Lee
    SE12 8JE London
    BritishDepartmental Director33710800001
    PARKER, Philip Alexander
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    United KingdomBritishCompany Secretary202472990003
    SHENTON, Paul Henry
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Director
    Avebury
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    EnglandBritishAccountant64486620001
    SLOAN, Corinne
    44 Kensington Park Gardens
    W11 2QT London
    Director
    44 Kensington Park Gardens
    W11 2QT London
    EnglandScottishChartered Accountant39445010001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritishSolicitor1070410001

    Who are the persons with significant control of TREND DECOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    Aug 01, 2016
    489-499 Avebury Boulevard
    MK9 2NW Milton Keynes
    Avebury
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number0354748
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0