TROCADERO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

TROCADERO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02924372

Incorporation date

28/04/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London SW1Y 4ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1994)
dot icon09/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2017
First Gazette notice for voluntary strike-off
dot icon18/10/2017
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon16/10/2017
Application to strike the company off the register
dot icon22/09/2017
Statement by Directors
dot icon22/09/2017
Statement of capital on 2017-09-22
dot icon22/09/2017
Solvency Statement dated 22/09/17
dot icon22/09/2017
Resolutions
dot icon31/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon30/11/2016
Termination of appointment of Gregor Grant as a secretary on 2016-09-30
dot icon15/11/2016
Termination of appointment of Gregor Grant as a director on 2016-09-30
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Toby Coultas Smith as a director on 2014-10-30
dot icon21/11/2014
Termination of appointment of Timothy Edward Cullum as a director on 2014-10-10
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/07/2013
Appointment of Mr Gregor Grant as a secretary
dot icon04/07/2013
Termination of appointment of Linda Bulloch as a secretary
dot icon01/07/2013
Appointment of Mr Timonty Edward Cullum as a director
dot icon28/06/2013
Termination of appointment of Stephen Richards as a director
dot icon23/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon18/04/2013
Appointment of Mr Gregor Grant as a director
dot icon18/04/2013
Termination of appointment of Andrew Campbell as a director
dot icon10/10/2012
Appointment of Ms Linda Bulloch as a secretary
dot icon10/10/2012
Termination of appointment of Andrew Kendall as a secretary
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2012
Resolutions
dot icon04/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Appointment of Mr Andrew Kendall as a secretary
dot icon09/06/2011
Termination of appointment of James Sherrington as a secretary
dot icon26/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon07/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Appointment of Mr Andrew Maxwell Campbell as a director
dot icon24/05/2010
Termination of appointment of Jane Holbrook as a director
dot icon14/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Jane Holbrook as a secretary
dot icon07/04/2010
Appointment of Mr James David Sherrington as a secretary
dot icon23/03/2010
Registered office address changed from C/O Novus Leisure Limited 4Th Floor 40 Shaftesbury Avenue London W1D 7ER on 2010-03-23
dot icon29/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Duplicate mortgage certificatecharge no:3
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2009
Return made up to 17/04/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/04/2008
Return made up to 17/04/08; full list of members
dot icon23/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/06/2007
Return made up to 17/04/07; full list of members
dot icon15/12/2006
New secretary appointed;new director appointed
dot icon15/12/2006
Secretary resigned;director resigned
dot icon11/05/2006
Return made up to 17/04/06; no change of members
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon13/01/2006
Particulars of mortgage/charge
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon20/12/2005
Declaration of assistance for shares acquisition
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Auditor's resignation
dot icon27/10/2005
Director resigned
dot icon01/06/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon26/04/2005
Return made up to 17/04/05; full list of members
dot icon26/11/2004
Return made up to 17/04/04; full list of members
dot icon10/11/2004
Director resigned
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon02/07/2003
Director's particulars changed
dot icon01/06/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 17/04/03; no change of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: vernon house 40 shaftesbury avenue london W1D 7ER
dot icon13/08/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Return made up to 17/04/02; no change of members
dot icon06/06/2002
Return made up to 17/04/01; full list of members; amend
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon13/08/2001
Declaration of satisfaction of mortgage/charge
dot icon30/07/2001
Secretary resigned;director resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 17/04/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Return made up to 17/04/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 17/04/99; no change of members
dot icon02/11/1998
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Director resigned
dot icon24/07/1998
New director appointed
dot icon11/07/1998
Particulars of mortgage/charge
dot icon08/06/1998
Return made up to 17/04/98; full list of members
dot icon08/10/1997
Full accounts made up to 1996-12-31
dot icon08/10/1997
New director appointed
dot icon03/10/1997
Director resigned
dot icon23/05/1997
Return made up to 17/04/97; full list of members
dot icon23/05/1997
New secretary appointed;new director appointed
dot icon10/09/1996
Auditor's resignation
dot icon25/06/1996
Full accounts made up to 1995-12-31
dot icon16/05/1996
Return made up to 17/04/96; no change of members
dot icon13/03/1996
Particulars of contract relating to shares
dot icon13/03/1996
Ad 25/11/95--------- us$ si 23433500@1=23433500 us$ ic 141/23433641
dot icon13/03/1996
Particulars of contract relating to shares
dot icon13/03/1996
Ad 25/11/95--------- us$ si [email protected]=41 us$ ic 100/141
dot icon13/03/1996
Ad 25/11/95--------- us$ si [email protected]=100 us$ ic 0/100
dot icon13/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Resolutions
dot icon13/03/1996
Conve 25/11/95
dot icon13/03/1996
Us$ nc 0/23443650 25/11/95
dot icon01/12/1995
Resolutions
dot icon01/12/1995
Declaration of assistance for shares acquisition
dot icon01/12/1995
Declaration of assistance for shares acquisition
dot icon01/12/1995
Declaration of assistance for shares acquisition
dot icon01/12/1995
Declaration of assistance for shares acquisition
dot icon29/11/1995
Director resigned
dot icon13/10/1995
Certificate of change of name
dot icon11/05/1995
Return made up to 17/04/95; full list of members
dot icon12/04/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Accounting reference date notified as 31/12
dot icon03/06/1994
Memorandum and Articles of Association
dot icon03/06/1994
Secretary resigned;director resigned;new director appointed
dot icon23/05/1994
Certificate of change of name
dot icon17/05/1994
Registered office changed on 17/05/94 from: classic house 174-180 old street london EC1V 9BP
dot icon29/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Stephen
Director
22/05/2005 - 27/06/2013
113
Campbell, Andrew Maxwell
Director
19/05/2010 - 18/04/2013
47
Conlan, John Oliver
Director
17/04/2005 - 17/10/2005
26
Cohen, Robert Digby Paul
Director
16/05/2002 - 11/10/2004
14
Gardner, Malcolm William
Secretary
16/03/1997 - 04/07/2001
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TROCADERO HOLDINGS LIMITED

TROCADERO HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/04/1994 with the registered office located at C/O Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London SW1Y 4EL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TROCADERO HOLDINGS LIMITED?

toggle

TROCADERO HOLDINGS LIMITED is currently Dissolved. It was registered on 28/04/1994 and dissolved on 08/01/2018.

Where is TROCADERO HOLDINGS LIMITED located?

toggle

TROCADERO HOLDINGS LIMITED is registered at C/O Novus Leisure Limited Third Floor Clareville House, 26-27 Oxendon Street, London SW1Y 4EL.

What does TROCADERO HOLDINGS LIMITED do?

toggle

TROCADERO HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TROCADERO HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2018: Final Gazette dissolved via voluntary strike-off.