TREXIT LTD

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

    Company NameTREXIT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02101773
    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 TREXIT LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Operation of arts facilities (90040) / Arts, entertainment and recreation
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is TREXIT LTD located?

    Registered Office Address
    3rd Floor
    12 Gough Square
    EC4A 3DW London
    Undeliverable Registered Office AddressNo

    What were the previous names of TREXIT LTD?

    Previous Company Names
    Company NameFromUntil
    TRAFALGAR PARK LIMITEDOct 12, 1995Oct 12, 1995
    THE INNER-CITY REDEVELOPMENT CORPORATION LIMITEDJul 08, 1987Jul 08, 1987
    WADE UNDERWRITING MANAGEMENT LIMITEDFeb 20, 1987Feb 20, 1987

    What are the latest accounts for TREXIT LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for TREXIT LTD?

    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

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2021

    RES15

    Current accounting period extended from Mar 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Termination of appointment of William Peter James Jensen as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Aug 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 04, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 04, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 150,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Aug 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 150,002
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Aug 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2013

    Statement of capital following an allotment of shares on Aug 14, 2013

    SH01

    Director's details changed for Mr William Peter James Jensen on Mar 21, 2013

    2 pagesCH01

    Who are the officers of TREXIT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WADE, Michael John
    Flat 23
    87 Vincent Square
    SW1P 2PQ London
    Director
    Flat 23
    87 Vincent Square
    SW1P 2PQ London
    United KingdomBritish46999540004
    CHAPLIN, Christopher Hilbery
    16 Dolland Street
    Kennington
    SE11 5LN London
    Flat 3
    Secretary
    16 Dolland Street
    Kennington
    SE11 5LN London
    Flat 3
    British70936240002
    WADE, Lorna Alicia Mildred
    45 Vincent Square
    SW1P 2NP London
    Secretary
    45 Vincent Square
    SW1P 2NP London
    British17297420003
    JENSEN, William Peter James
    Leopold Street
    OX4 1PS Oxford
    20
    England
    Director
    Leopold Street
    OX4 1PS Oxford
    20
    England
    United KingdomBritish30633890002
    WADE, Lorna Alicia Mildred
    45 Vincent Square
    SW1P 2NP London
    Director
    45 Vincent Square
    SW1P 2NP London
    British17297420003

    Who are the persons with significant control of TREXIT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Wade
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    Aug 04, 2016
    Floor
    12 Gough Square
    EC4A 3DW London
    3rd
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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