TREND DECOR LIMITED
Overview
Company Name | TREND DECOR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00788480 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TREND DECOR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for TREND DECOR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of David James Haydon as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Peter-John Charles Davis as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Feb 28, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of David James Haydon as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Damian Garry Mcgloughlin as a director on Dec 22, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Charles Coleman as a director on Dec 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodney John Boys as a director on Dec 15, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Secretary's details changed for A G Secretarial Limited on Jun 15, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Rodney John Boys on Dec 23, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 27, 2016 | 102 pages | AA | ||||||||||
Director's details changed for Mr Rodney John Boys on Jun 13, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Donald Fuller Davis as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter-John Charles Davis on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rodney John Boys on Feb 27, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of TREND DECOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate England |
| 90084920001 | ||||||||||
COLEMAN, Andrew Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | British | General Manager, Finance & It | 241294650001 | ||||||||
MCGLOUGHLIN, Damian Garry | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | England | British | Acting Managing Director | 242086250001 | ||||||||
HAMILTON, Deborah Pamela | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 190890580001 | |||||||||||
HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Company Secretary | 34584510001 | |||||||||
HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||||||
JARVIS, Hazel Debra | Secretary | 112 Wickham Street DA16 3LU Welling Kent | British | 69063710002 | ||||||||||
KERSHAW, Philip | Secretary | 27 Burrow Road St Francis Place SE22 8DU East Dulwich London | British | Company Secretary | 47163580002 | |||||||||
MCKELVEY, Penelope Ann | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | 179926400001 | |||||||||||
PARKER, Philip Alexander | Secretary | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | British | Company Secretary | 202472990003 | |||||||||
SHENTON, Paul Henry | Secretary | 25 Gilmais Bookham KT23 4RP Leatherhead Surrey | British | 64486620001 | ||||||||||
TODD, Francesca Anne | Secretary | 26 Glebe Road SM2 7NT Cheam Surrey | British | 72249980001 | ||||||||||
WILLIS, Michael Haydn Allen | Secretary | 32 Old Oak Drive NN12 8DN Silverstone Northamptonshire | British | 2684970005 | ||||||||||
ADAMS, David William | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Finance Director | 153463840001 | ||||||||
ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | Chartered Secretary | 10294000001 | ||||||||
BENTLEY, Gordon Andrew | Director | 7 Hollybush Lane AL5 4AL Harpenden Hertfordshire | United Kingdom | British | Company Secretary | 43125610002 | ||||||||
BOYS, Rodney John | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Financial Officer | 204065540002 | ||||||||
BRADBURY, Stephen William | Director | 2 Bellever Hill GU15 2HD Camberley Surrey | England | British | Finance Director | 29244250001 | ||||||||
BREMNER, David Murray | Director | 33 Dover Street W1S 4NF London | British | Director | 49449240001 | |||||||||
DAVIS, Donald Fuller | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | American | Company Director | 153470640001 | ||||||||
DAVIS, Peter-John Charles | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Chief Executive Officer | 240193510002 | ||||||||
ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | Chartered Accountant | 41150300001 | |||||||||
FULLER, Neil Frank | Director | Rye House Icknield Way HP23 4JU Tring Hertfordshire | United Kingdom | British | Managing Director | 71239990003 | ||||||||
GRESHAM, Nicholas John | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Finance Director | 91773790001 | ||||||||
HAMILTON, Deborah Pamela | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 116752570006 | ||||||||
HAMILTON, William | Director | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | Chartered Secretary | 34584510001 | |||||||||
HAYDON, David James | Director | 500-600 Witan Gate MK9 1BA Milton Keynes Witan Gate House United Kingdom | United Kingdom | Australian | Retail Director | 329593090001 | ||||||||
HOLMES, Colin John | Director | The Stone House Welford Road NN6 8SJ Thornby Northamptonshire | British | Company Secretary | 30687300002 | |||||||||
LOVERING, John David | Director | 75 Capital Wharf High Street Wapping E1W 1LY London | British | Company Director | 73573160001 | |||||||||
MATTHEWS, David Paul | Director | 8 Holmwood Gardens Finchley N3 London | British | Chartered Accountant | 59449630001 | |||||||||
MCLAREN, Maurice Paterson Ross | Director | 31 Lyme Farm Road Lee SE12 8JE London | British | Departmental Director | 33710800001 | |||||||||
PARKER, Philip Alexander | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | United Kingdom | British | Company Secretary | 202472990003 | ||||||||
SHENTON, Paul Henry | Director | Avebury 489-499 Avebury Boulevard MK9 2NW Milton Keynes | England | British | Accountant | 64486620001 | ||||||||
SLOAN, Corinne | Director | 44 Kensington Park Gardens W11 2QT London | England | Scottish | Chartered Accountant | 39445010001 | ||||||||
STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | Solicitor | 1070410001 |
Who are the persons with significant control of TREND DECOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Texas Homecare Limited | Aug 01, 2016 | 489-499 Avebury Boulevard MK9 2NW Milton Keynes Avebury United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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