Company NameTrekflo Limited
Company StatusDissolved
Company Number02905546
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Francis Jacques Roos
Date of BirthJuly 1945 (Born 78 years ago)
NationalityFrench
StatusClosed
Appointed06 April 1994(4 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months (closed 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ennismore Gardens
London
SW7 1AA
Secretary NameSarah Anne Fitzalan Howard
NationalityBritish
StatusClosed
Appointed31 March 1998(4 years after company formation)
Appointment Duration15 years, 10 months (closed 04 February 2014)
RoleJeweller
Correspondence Address11 Ennismore Gardens
London
SW7 1AA
Secretary NameMrs Kirsten Maria Williams
NationalityBritish
StatusResigned
Appointed06 April 1994(4 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 1998)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address33 Whittingstall Road
London
SW6 4EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Francis Jacques Roos
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,250
Cash£1,456
Current Liabilities£2,706

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
14 October 2013Application to strike the company off the register (3 pages)
14 October 2013Application to strike the company off the register (3 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Director's details changed for Mr Francis Jacques Roos on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Francis Jacques Roos on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Francis Jacques Roos on 1 November 2010 (2 pages)
29 September 2010Company name changed francis roos associates LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed francis roos associates LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
29 September 2010Change of name notice (2 pages)
12 April 2010Director's details changed for Mr Francis Jacques Roos on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Francis Jacques Roos on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Francis Jacques Roos on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 March 2009Return made up to 07/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 07/03/08; full list of members (3 pages)
26 March 2008Return made up to 07/03/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 March 2007Return made up to 07/03/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page)
21 March 2007Return made up to 07/03/07; full list of members (2 pages)
21 March 2007Registered office changed on 21/03/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
13 March 2006Return made up to 07/03/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Registered office changed on 10/10/05 from: 134 lots road london SW10 0RJ (1 page)
10 October 2005Registered office changed on 10/10/05 from: 134 lots road london SW10 0RJ (1 page)
24 June 2005Return made up to 07/03/05; full list of members (2 pages)
24 June 2005Return made up to 07/03/05; full list of members (2 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
30 March 2004Return made up to 07/03/04; full list of members (6 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
9 April 2003Return made up to 07/03/03; full list of members (6 pages)
9 April 2003Return made up to 07/03/03; full list of members (6 pages)
14 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 March 2002Return made up to 07/03/02; full list of members (6 pages)
8 March 2002Return made up to 07/03/02; full list of members (6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
9 June 1999Company name changed francis roos consultancy LIMITED\certificate issued on 10/06/99 (2 pages)
9 June 1999Company name changed francis roos consultancy LIMITED\certificate issued on 10/06/99 (2 pages)
2 April 1999Return made up to 07/03/99; no change of members (4 pages)
2 April 1999Return made up to 07/03/99; no change of members (4 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
22 March 1999Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
23 June 1998Return made up to 07/03/98; full list of members (6 pages)
23 June 1998Return made up to 07/03/98; full list of members (6 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
3 December 1997Full accounts made up to 31 March 1997 (11 pages)
7 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (10 pages)
26 March 1996Return made up to 07/03/96; no change of members (4 pages)
26 March 1996Return made up to 07/03/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
5 April 1995Return made up to 07/03/95; full list of members (6 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1995Return made up to 07/03/95; full list of members (6 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)