TREPHOIL LIMITED
LONDON ZEALOUS WORLD LIMITED

Hellopages » Greater London » Westminster » W1W 5DR

Company number 06175385
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 100 ; Compulsory strike-off action has been discontinued. The most likely internet sites of TREPHOIL LIMITED are www.trephoil.co.uk, and www.trephoil.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Trephoil Limited is a Private Limited Company. The company registration number is 06175385. Trephoil Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Trephoil Limited is Devonshire House 1 Devonshire Street London W1w 5dr. . WILLIAMS, Edward Marshall is a Director of the company. Secretary FORSTER, Astrid Sandra Clare has been resigned. Nominee Secretary LUNN, Denis Christopher Carter has been resigned. Nominee Director GOOD, Jayne Elizabeth has been resigned. The company operates in "Architectural activities".


Current Directors

Director
WILLIAMS, Edward Marshall
Appointed Date: 22 March 2007
59 years old

Resigned Directors

Secretary
FORSTER, Astrid Sandra Clare
Resigned: 14 November 2011
Appointed Date: 22 March 2007

Nominee Secretary
LUNN, Denis Christopher Carter
Resigned: 22 March 2007
Appointed Date: 21 March 2007

Nominee Director
GOOD, Jayne Elizabeth
Resigned: 22 March 2007
Appointed Date: 21 March 2007
59 years old

TREPHOIL LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Jul 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100

18 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
First Gazette notice for compulsory strike-off
17 May 2016
Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Devonshire House 1 Devonshire Street London W1W 5DR on 17 May 2016
...
... and 23 more events
22 Dec 2007
Director resigned
22 Dec 2007
Secretary resigned
22 Dec 2007
New secretary appointed
26 Nov 2007
Company name changed zealous world LIMITED\certificate issued on 26/11/07
21 Mar 2007
Incorporation