Company NameTrendpark Limited
Company StatusDissolved
Company NumberSC241283
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Christopher John Kenneth Arkell
NationalityBritish
StatusClosed
Appointed17 February 2003(2 months after company formation)
Appointment Duration15 years, 2 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameMrs Marina Wright
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2018(15 years, 1 month after company formation)
Appointment Duration3 months (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Addison Grove
London
W4 1ER
Director NameNatalia Dinnage
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameTetyana Loktyeva
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address21 Pruden Close
Mayfield Avenue
Southgate
N14 6DX
Director NameMs Olga Loktyeva
Date of BirthMarch 1983 (Born 41 years ago)
NationalityUkrainian
StatusResigned
Appointed01 April 2009(6 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address16 C/Rio Sil
Santa Pola
Alicante
03130
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1b Kylerhea
Breakish
Isle Of Skye
IV42 8NH
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches2 other UK companies use this postal address

Shareholders

499 at £1Olga Loktyeva
99.80%
Ordinary
1 at £1Mr Christopher John Kenneth Arkell
0.20%
Ordinary

Financials

Year2014
Net Worth£2,343
Cash£934
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (3 pages)
5 February 2018Termination of appointment of Olga Loktyeva as a director on 5 February 2018 (1 page)
5 February 2018Appointment of Mrs Marina Wright as a director on 5 February 2018 (2 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
(4 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500
(4 pages)
29 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 500
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 12 December 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Director's details changed for Ms Olga Loktyeva on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Ms Olga Loktyeva on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Ms Olga Loktyeva on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 March 2010Termination of appointment of Natalia Dinnage as a director (1 page)
26 March 2010Appointment of Ms Olga Loktyeva as a director (1 page)
26 March 2010Appointment of Ms Olga Loktyeva as a director (1 page)
26 March 2010Termination of appointment of Natalia Dinnage as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Natalia Dinnage on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Natalia Dinnage on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Natalia Dinnage on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Return made up to 26/10/08; full list of members (3 pages)
15 January 2009Return made up to 26/10/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Return made up to 26/10/07; full list of members (2 pages)
16 January 2008Return made up to 26/10/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2006Return made up to 01/10/06; full list of members (2 pages)
26 October 2006Return made up to 26/10/06; full list of members (2 pages)
26 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
8 February 2006Return made up to 18/12/05; full list of members (2 pages)
8 February 2006Return made up to 18/12/05; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
22 December 2004Return made up to 18/12/04; full list of members (7 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2004Return made up to 18/12/03; full list of members (7 pages)
28 January 2004Return made up to 18/12/03; full list of members (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003Ad 17/02/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 September 2003Ad 17/02/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
19 February 2003Registered office changed on 19/02/03 from: 24 great king street edinburgh EH3 6QN (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2003Registered office changed on 19/02/03 from: 24 great king street edinburgh EH3 6QN (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
18 December 2002Incorporation (14 pages)
18 December 2002Incorporation (14 pages)