NINETEEN-EIGHTY TRUST LIMITED(THE)

Register to unlock more data on OkredoRegister

NINETEEN-EIGHTY TRUST LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01513473

Incorporation date

20/08/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

601 High Road Leytonstone, London, E11 4PACopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon25/09/2010
Final Gazette dissolved following liquidation
dot icon25/06/2010
Return of final meeting in a creditors' voluntary winding up
dot icon09/01/2010
Liquidators' statement of receipts and payments to 2009-12-28
dot icon28/07/2009
Liquidators' statement of receipts and payments to 2009-06-28
dot icon21/01/2009
Liquidators' statement of receipts and payments to 2008-12-28
dot icon11/07/2008
Liquidators' statement of receipts and payments to 2008-12-28
dot icon10/07/2007
Registered office changed on 10/07/07 from: 1559 london road london SW16 4AD
dot icon05/07/2007
Statement of affairs
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Appointment of a voluntary liquidator
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon04/09/2003
Secretary's particulars changed
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon21/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon15/01/2003
Director's particulars changed
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/09/2002
Accounts for a small company made up to 2002-03-31
dot icon10/09/2002
Ad 01/09/02--------- £ si [email protected]=10000 £ ic 20000/30000
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
New secretary appointed
dot icon03/09/2002
Particulars of mortgage/charge
dot icon21/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon11/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon09/05/2002
Particulars of mortgage/charge
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon02/05/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Particulars of mortgage/charge
dot icon13/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Return made up to 31/12/01; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon21/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Declaration of satisfaction of mortgage/charge
dot icon05/11/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2001
Particulars of mortgage/charge
dot icon18/10/2001
Registered office changed on 18/10/01 from: 6 st george's mews westminster bridge road london SE1 7JB
dot icon12/10/2001
Accounts for a small company made up to 2001-03-31
dot icon14/08/2001
Declaration of satisfaction of mortgage/charge
dot icon26/05/2001
Declaration of satisfaction of mortgage/charge
dot icon18/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Declaration of satisfaction of mortgage/charge
dot icon04/05/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Declaration of satisfaction of mortgage/charge
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/01/2001
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon12/12/2000
Particulars of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon24/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon07/03/2000
Particulars of mortgage/charge
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon18/12/1999
Particulars of mortgage/charge
dot icon11/11/1999
Particulars of mortgage/charge
dot icon25/10/1999
Particulars of mortgage/charge
dot icon25/10/1999
Particulars of mortgage/charge
dot icon07/08/1999
Declaration of satisfaction of mortgage/charge
dot icon04/05/1999
Accounts for a small company made up to 1998-03-31
dot icon26/04/1999
Ad 30/03/98--------- £ si [email protected]
dot icon02/03/1999
Particulars of mortgage/charge
dot icon21/12/1998
Return made up to 31/12/98; no change of members
dot icon16/12/1998
Ad 31/03/98--------- £ si 99998@1=99998 £ ic 2/100000
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon06/05/1998
Accounts for a small company made up to 1997-03-31
dot icon20/01/1998
Particulars of mortgage/charge
dot icon20/01/1998
Particulars of mortgage/charge
dot icon19/12/1997
Return made up to 31/12/97; no change of members
dot icon13/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon20/03/1997
Accounts for a small company made up to 1996-03-31
dot icon20/03/1997
Director's particulars changed
dot icon19/03/1997
Secretary resigned
dot icon03/03/1997
Declaration of satisfaction of mortgage/charge
dot icon03/03/1997
Declaration of satisfaction of mortgage/charge
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon16/12/1996
Registered office changed on 16/12/96 from: 171A high street bromley kent BR1 1NN
dot icon18/10/1996
Particulars of mortgage/charge
dot icon03/09/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Declaration of satisfaction of mortgage/charge
dot icon15/07/1996
New secretary appointed
dot icon14/03/1996
Particulars of mortgage/charge
dot icon13/03/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Particulars of mortgage/charge
dot icon12/02/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/01/1996
Particulars of mortgage/charge
dot icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon04/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
Secretary resigned;director resigned
dot icon23/10/1995
Secretary resigned;director resigned
dot icon11/10/1995
Particulars of mortgage/charge
dot icon02/02/1995
Return made up to 31/12/94; change of members
dot icon02/02/1995
Secretary's particulars changed
dot icon16/01/1995
Director resigned;new director appointed
dot icon03/01/1995
Accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/05/1994
Director resigned;new director appointed
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
Accounts made up to 1993-03-31
dot icon09/05/1994
Return made up to 31/12/93; full list of members
dot icon09/05/1994
Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
dot icon10/03/1993
Return made up to 31/12/92; full list of members
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon02/12/1992
Director resigned;new director appointed
dot icon02/12/1992
Accounts made up to 1992-03-31
dot icon02/12/1992
Registered office changed on 02/12/92 from: 67 westow street upper norwood london SE19 3RW
dot icon08/01/1992
Return made up to 31/12/91; no change of members
dot icon08/01/1992
Secretary's particulars changed;director's particulars changed
dot icon04/01/1992
Resolutions
dot icon04/01/1992
Accounts made up to 1991-03-31
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 31/12/90; full list of members
dot icon17/05/1990
New secretary appointed;director resigned;new director appointed
dot icon17/05/1990
Registered office changed on 17/05/90 from: huntington house lodge portsmouth rd hindhead surrey GU26 6BG
dot icon17/05/1990
Full accounts made up to 1989-03-31
dot icon17/05/1990
Return made up to 31/12/89; full list of members
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1987
Return made up to 31/12/86; full list of members
dot icon04/06/1986
Full accounts made up to 1986-03-31
dot icon04/06/1986
Full accounts made up to 1985-03-31
dot icon04/06/1986
Return made up to 31/12/85; full list of members
dot icon04/06/1986
Registered office changed on 04/06/86 from: salisbury house 154 high street london SW15 1RS

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Shirley Lynn
Director
30/12/1993 - 29/08/1994
-
Gledhill, Sarah Blytn
Director
01/01/1992 - 30/12/1993
-
Twells, Aaltje
Secretary
02/01/1992 - 30/12/1993
-
Lewis, Anne-Marie
Secretary
30/12/1993 - 29/08/1994
-
Brown, Deborah Hyacinth
Secretary
29/08/1994 - 20/10/1995
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NINETEEN-EIGHTY TRUST LIMITED(THE)

NINETEEN-EIGHTY TRUST LIMITED(THE) is an(a) Dissolved company incorporated on 20/08/1980 with the registered office located at 601 High Road Leytonstone, London, E11 4PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NINETEEN-EIGHTY TRUST LIMITED(THE)?

toggle

NINETEEN-EIGHTY TRUST LIMITED(THE) is currently Dissolved. It was registered on 20/08/1980 and dissolved on 25/09/2010.

Where is NINETEEN-EIGHTY TRUST LIMITED(THE) located?

toggle

NINETEEN-EIGHTY TRUST LIMITED(THE) is registered at 601 High Road Leytonstone, London, E11 4PA.

What does NINETEEN-EIGHTY TRUST LIMITED(THE) do?

toggle

NINETEEN-EIGHTY TRUST LIMITED(THE) operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NINETEEN-EIGHTY TRUST LIMITED(THE)?

toggle

The latest filing was on 25/09/2010: Final Gazette dissolved following liquidation.