TRG EMAP DORMANT 3 LIMITED

TRG EMAP DORMANT 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRG EMAP DORMANT 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03154512
    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 TRG EMAP DORMANT 3 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRG EMAP DORMANT 3 LIMITED located?

    Registered Office Address
    c/o TOP RIGHT GROUP LIMITED
    The Prow
    1 Wilder Walk
    W1B 5AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRG EMAP DORMANT 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLENIGAN LIMITEDMar 06, 1996Mar 06, 1996
    BOURNELIND LIMITEDFeb 02, 1996Feb 02, 1996

    What are the latest accounts for TRG EMAP DORMANT 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRG EMAP DORMANT 3 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRG EMAP DORMANT 3 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 made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Susanna Freeman as a secretary on Jan 30, 2014

    1 pagesTM02

    Accounts made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Amanda Jane Gradden as a director on Jan 02, 2013

    2 pagesAP01

    Termination of appointment of John Keith Gulliver as a director on Jan 02, 2013

    1 pagesTM01

    Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on Nov 01, 2012

    1 pagesAD01

    Appointment of Susanna Freeman as a secretary on Oct 18, 2012

    1 pagesAP03

    Certificate of change of name

    Company name changed glenigan LIMITED\certificate issued on 18/10/12
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of John Keith Gulliver as a director on Jun 11, 2012

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    2 pagesAA

    Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012

    2 pagesCH01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011

    2 pagesAP01

    Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Tracey Marie Gray as a director on Dec 21, 2011

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    Who are the officers of TRG EMAP DORMANT 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    British129906110001
    GRADDEN, Amanda Jane
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish132649960001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    172975000001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146425270001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    British72643520001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GRAHAM, Paul Timothy
    39 Leven Avenue
    BH4 9LJ Bournemouth
    Dorset
    Director
    39 Leven Avenue
    BH4 9LJ Bournemouth
    Dorset
    EnglandBritish84633780002
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFIN, Ian Richard
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    EnglandBritish94720930001
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    LEE, Michael Spencer
    Flat 5 Hatfield Court
    3-5 Heatherley Road
    GU15 3LW Camberley
    Surrey
    Director
    Flat 5 Hatfield Court
    3-5 Heatherley Road
    GU15 3LW Camberley
    Surrey
    British73070160001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MIDDELBOE, Simon Richard
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    Director
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    British106823450001
    MITCHELL, Philip
    52 Browning Avenue
    BH5 1NW Bournemouth
    Dorset
    Director
    52 Browning Avenue
    BH5 1NW Bournemouth
    Dorset
    British58773310001
    MITREGA, Andrew
    Rathgael House
    Godshill
    SP6 2LE Fordingbridge
    Hants
    Director
    Rathgael House
    Godshill
    SP6 2LE Fordingbridge
    Hants
    British77808710001
    MURPHY, Kevin
    6 Ryegrass Close
    Chatham
    ME5 8JY Walderslade
    Kent
    Director
    6 Ryegrass Close
    Chatham
    ME5 8JY Walderslade
    Kent
    British57096150001
    SINICKI, Janusz Henryk
    28 High Howe Lane
    Bearwood
    BH11 9QS Bournemouth
    Dorset
    Director
    28 High Howe Lane
    Bearwood
    BH11 9QS Bournemouth
    Dorset
    British45247130001
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001
    THOMAS, Henry Carlton
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    Director
    35 Hollingworth Close
    KT8 2TW Molesey
    Surrey
    British57100700001
    THURGOOD, Mark Eric
    The Old Manor House
    Hartswood Manor, Doversgreen Road
    RH2 8BZ Reigate
    Surrey
    Director
    The Old Manor House
    Hartswood Manor, Doversgreen Road
    RH2 8BZ Reigate
    Surrey
    EnglandBritish15700820002
    TILLIN, Anthony Michael
    Las Palomas De Son Roig
    Apartado De Correos 10
    07184 Caliva
    Mallorca
    Spain
    Director
    Las Palomas De Son Roig
    Apartado De Correos 10
    07184 Caliva
    Mallorca
    Spain
    British103789270001

    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