Company NameTrudeau UK Limited
Company StatusDissolved
Company Number05205216
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Rene Trudeau
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address1600 Eiffel Road
Boucherville
Quebec
J4b 5y1
Secretary NameMr Darren Clive Price
NationalityBritish
StatusResigned
Appointed14 August 2004(1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Beachampstead Road
Great Staughton
St Neots
Cambridgeshire
PE19 5DX
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 2009)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressSandgate House
102 Quayside
Newcastle-Upon-Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
14 September 2017Application to strike the company off the register (3 pages)
14 September 2017Application to strike the company off the register (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (3 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
16 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Paul Rene Trudeau on 13 August 2010 (2 pages)
23 August 2010Director's details changed for Paul Rene Trudeau on 13 August 2010 (2 pages)
25 August 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
25 August 2009Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
25 August 2009Return made up to 13/08/09; full list of members (3 pages)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
14 July 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
23 July 2008Full accounts made up to 31 December 2007 (13 pages)
23 July 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
22 October 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
30 August 2007Return made up to 13/08/07; no change of members (6 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 September 2006Return made up to 13/08/06; full list of members (6 pages)
8 September 2006Return made up to 13/08/06; full list of members (6 pages)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(6 pages)
7 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(6 pages)
6 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 June 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed (2 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2004Ad 14/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2004Ad 14/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
13 August 2004Incorporation (16 pages)
13 August 2004Incorporation (16 pages)