TRAFALGAR HOUSE SG LIMITED

Register to unlock more data on OkredoRegister

TRAFALGAR HOUSE SG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02025017

Incorporation date

03/06/1986

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon26/08/2011
Final Gazette dissolved following liquidation
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon26/05/2011
Return of final meeting in a members' voluntary winding up
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2011-01-03
dot icon10/01/2011
Notice of ceasing to act as a voluntary liquidator
dot icon10/01/2011
Insolvency court order
dot icon10/01/2011
Appointment of a voluntary liquidator
dot icon28/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon10/01/2010
Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2010-01-11
dot icon10/01/2010
Declaration of solvency
dot icon10/01/2010
Resolutions
dot icon10/01/2010
Appointment of a voluntary liquidator
dot icon16/04/2009
Return made up to 02/04/09; full list of members
dot icon14/04/2009
Secretary's Change of Particulars / th group services LIMITED / 05/01/2009 / HouseName/Number was: , now: surrey house; Street was: 68 hammersmith road, now: 36-44 high street; Post Town was: london, now: redhill; Region was: , now: surrey; Post Code was: W14 8YW, now: RH1 1RH
dot icon09/03/2009
Accounts made up to 2008-12-31
dot icon04/01/2009
Registered office changed on 05/01/2009 from 68 hammersmith road london W14 8YW
dot icon16/12/2008
Appointment Terminated Director runar nilsen
dot icon16/12/2008
Appointment Terminated Director marcelo roque pereira
dot icon16/12/2008
Director appointed rufus laycock
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 02/04/08; full list of members
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon18/08/2007
Director resigned
dot icon24/04/2007
Return made up to 02/04/07; full list of members
dot icon01/03/2007
Accounts made up to 2006-12-31
dot icon26/11/2006
Director resigned
dot icon26/11/2006
New director appointed
dot icon26/11/2006
New director appointed
dot icon08/05/2006
Return made up to 02/04/06; full list of members
dot icon08/05/2006
Secretary's particulars changed
dot icon19/03/2006
Certificate of change of name
dot icon02/01/2006
Certificate of change of name
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon17/04/2005
Return made up to 02/04/05; full list of members
dot icon01/02/2005
Resolutions
dot icon01/02/2005
New secretary appointed
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
Accounts made up to 2003-12-31
dot icon25/01/2005
Director resigned
dot icon18/04/2004
Return made up to 02/04/04; full list of members
dot icon01/05/2003
Return made up to 02/04/03; full list of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Accounts made up to 2002-12-31
dot icon30/04/2002
Return made up to 02/04/02; full list of members
dot icon07/03/2002
Accounts made up to 2001-12-31
dot icon20/06/2001
Accounts made up to 2000-12-31
dot icon26/04/2001
Return made up to 02/04/01; full list of members
dot icon17/01/2001
New director appointed
dot icon13/12/2000
Director resigned
dot icon02/08/2000
Accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 02/04/00; full list of members
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon18/11/1999
Resolutions
dot icon11/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/08/1999
Location of register of members
dot icon28/07/1999
Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY
dot icon23/04/1999
Return made up to 02/04/99; full list of members
dot icon11/01/1999
Ad 24/12/98--------- £ si 39000000@1=39000000 £ ic 100/39000100
dot icon11/01/1999
£ nc 100/39000100 24/12/98
dot icon11/01/1999
Full accounts made up to 1997-12-31
dot icon17/08/1998
New director appointed
dot icon16/08/1998
Delivery ext'd 3 mth 31/12/97
dot icon10/08/1998
Director resigned
dot icon04/06/1998
Certificate of change of name
dot icon28/04/1998
Return made up to 24/04/98; full list of members
dot icon05/01/1998
Full accounts made up to 1996-12-31
dot icon13/10/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/04/1997
Auditor's resignation
dot icon15/04/1997
Return made up to 24/04/97; full list of members
dot icon01/12/1996
Director resigned
dot icon19/11/1996
Auditor's resignation
dot icon10/11/1996
Auditor's resignation
dot icon05/11/1996
Director resigned
dot icon19/10/1996
Location of register of members
dot icon19/10/1996
Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY
dot icon26/09/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon06/05/1996
Return made up to 02/04/96; full list of members
dot icon30/04/1996
Full accounts made up to 1995-09-30
dot icon17/03/1996
Secretary resigned;new secretary appointed
dot icon19/02/1996
Registered office changed on 20/02/96 from: 30-35 pall mall london SW1Y 5LS
dot icon14/02/1996
Director resigned
dot icon13/11/1995
Director's particulars changed
dot icon07/09/1995
Director resigned
dot icon16/07/1995
New director appointed
dot icon12/06/1995
Director resigned
dot icon17/05/1995
Return made up to 24/04/95; no change of members
dot icon17/05/1995
Director's particulars changed
dot icon09/05/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/05/1994
Return made up to 24/04/94; no change of members
dot icon02/05/1994
Registered office changed on 03/05/94
dot icon02/05/1994
Director's particulars changed
dot icon16/04/1994
Full accounts made up to 1993-09-30
dot icon28/11/1993
Auditor's resignation
dot icon28/11/1993
Director resigned
dot icon10/10/1993
New director appointed
dot icon05/07/1993
Director resigned
dot icon17/06/1993
New director appointed
dot icon08/06/1993
New director appointed
dot icon28/04/1993
Return made up to 24/04/93; full list of members
dot icon28/04/1993
Director's particulars changed
dot icon18/04/1993
Full accounts made up to 1992-09-30
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon04/06/1992
Resolutions
dot icon28/04/1992
Return made up to 24/04/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon04/12/1991
Registered office changed on 05/12/91 from: 12-20 camomile street london ec 3A7
dot icon06/06/1991
Full accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 24/04/91; no change of members
dot icon13/01/1991
Director resigned
dot icon26/10/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Return made up to 24/04/90; full list of members
dot icon27/03/1990
Full accounts made up to 1989-09-30
dot icon01/03/1990
Director resigned
dot icon15/10/1989
Resolutions
dot icon15/10/1989
Return made up to 29/09/89; full list of members
dot icon24/09/1989
Full accounts made up to 1988-09-30
dot icon14/05/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon19/10/1988
New director appointed
dot icon17/10/1988
Director resigned
dot icon17/10/1988
Director resigned
dot icon04/08/1988
Return made up to 26/07/88; full list of members
dot icon26/06/1988
Full accounts made up to 1987-09-30
dot icon06/06/1988
New director appointed
dot icon12/05/1988
Registered office changed on 13/05/88 from: 20 eastbourne terrace, paddington london W2 6LE
dot icon21/04/1988
New director appointed
dot icon28/03/1988
New director appointed
dot icon13/03/1988
Director resigned;new director appointed
dot icon28/02/1988
Memorandum and Articles of Association
dot icon19/01/1988
Return made up to 01/12/87; full list of members
dot icon20/04/1987
Registered office changed on 21/04/87 from: 2 chalkhill road hammersmith international centre london W6 8DN
dot icon17/09/1986
Registered office changed on 18/09/86 from: 47 brunswick place london N1 6EE
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/09/1986
Accounting reference date notified as 30/09
dot icon27/08/1986
Certificate of change of name
dot icon26/08/1986
Particulars of mortgage/charge
dot icon13/08/1986
New director appointed
dot icon03/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nilsen, Runar
Director
30/08/2007 - 08/12/2008
34
TH GROUP SERVICES LIMITED
Corporate Secretary
16/01/2005 - Present
29
Wittusen, Dag Fasmer
Director
01/11/2006 - 30/08/2007
12
Wilkins, Robin William
Director
30/09/1993 - 30/08/1995
12
Laycock, Rufus
Director
09/08/1998 - 01/11/2006
73

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 TRAFALGAR HOUSE SG LIMITED

TRAFALGAR HOUSE SG LIMITED is an(a) Dissolved company incorporated on 03/06/1986 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. 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 TRAFALGAR HOUSE SG LIMITED?

toggle

TRAFALGAR HOUSE SG LIMITED is currently Dissolved. It was registered on 03/06/1986 and dissolved on 26/08/2011.

Where is TRAFALGAR HOUSE SG LIMITED located?

toggle

TRAFALGAR HOUSE SG LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What is the latest filing for TRAFALGAR HOUSE SG LIMITED?

toggle

The latest filing was on 26/08/2011: Final Gazette dissolved following liquidation.