You are here: bizstats.co.uk > a-z index > T list > TR list

Trl Molesey Limited LONDON


Trl Molesey Limited was formally closed on 2016-10-11. Trl Molesey was a private limited company that could have been found at Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London, NW10 7XF. Its total net worth was estimated to be roughly -805153 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 2002-06-02) was run by 1 director and 1 secretary.
Director Lawrence M. who was appointed on 10 February 2004.
Moving on to the secretaries, we can name: Lawrence M. appointed on 10 February 2004.

The company was officially classified as "activities of head offices" (70100). As stated in the Companies House database, there was a name alteration on 2015-01-21 and their previous name was 04453450. There is another name change mentioned: previous name was The Storage Depot Group performed on 2014-11-10. 2016-06-02 is the date of the most recent annual return.

Trl Molesey Limited Address / Contact

Office Address Momentous Relocation Limited Unit 29 Commercial Way
Office Address2 Abbey Road
Town London
Post code NW10 7XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04453450
Date of Incorporation Sun, 2nd Jun 2002
Date of Dissolution Tue, 11th Oct 2016
Industry Activities of head offices
End of financial Year 29th September
Company age 14 years old
Account next due date Wed, 29th Jun 2016
Account last made up date Mon, 29th Sep 2014
Return next due date Fri, 30th Jun 2017
Return last made up date Thu, 2nd Jun 2016

Company staff

Lawrence M.

Position: Director

Appointed: 10 February 2004

Lawrence M.

Position: Secretary

Appointed: 10 February 2004

Paul E.

Position: Director

Appointed: 03 October 2003

Resigned: 09 March 2012

Jonathan H.

Position: Director

Appointed: 29 July 2002

Resigned: 18 May 2005

Simon S.

Position: Director

Appointed: 29 July 2002

Resigned: 14 January 2005

Hugh K.

Position: Director

Appointed: 02 June 2002

Resigned: 10 February 2004

Filex Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 2002

Resigned: 02 June 2002

Filex Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2002

Resigned: 02 June 2002

Hugh K.

Position: Secretary

Appointed: 02 June 2002

Resigned: 10 February 2004

Rohan M.

Position: Director

Appointed: 02 June 2002

Resigned: 03 December 2010

Company previous names

04453450 January 21, 2015
The Storage Depot Group November 10, 2014
The Storage Depot Uk August 19, 2003
Finlaw 367 August 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-292014-09-29
Net Worth-805 153-757 544
Balance Sheet
Cash Bank In Hand9 226 
Current Assets78 022 
Debtors68 796 
Net Assets Liabilities Including Pension Asset Liability-805 153-757 544
Reserves/Capital
Called Up Share Capital174 825174 825
Profit Loss Account Reserve-1 160 153-1 112 544
Shareholder Funds-805 153-757 544
Other
Creditors Due Within One Year883 175757 544
Net Current Assets Liabilities-805 153-757 544
Number Shares Allotted 174 825
Par Value Share 1
Share Capital Allotted Called Up Paid174 825174 825
Share Premium Account180 175180 175
Total Assets Less Current Liabilities-805 153-757 544

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 17th, June 2016
Free Download (5 pages)
Statement of Capital on 17th June 2016: 174825.00 GBP

Company search

Advertisements