64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Rajasinghe B.
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Financial data
Date of Accounts
2016-08-31
2017-08-31
Current Assets
100
100
Number Shares Allotted
100
-
Shareholder Funds
100
100
Total Assets Less Current Liabilities
100
100
1991 Trustees (Two) Limited was dissolved on 2019-07-30.
1991 Trustees (two) was a private limited company that could have been found at 1St Floor Kirkdale House, 7 Kirkdale Road, Leytonstone, London, E11 1HP, UNITED KINGDOM. Its full net worth was valued to be around 100 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2015-08-19) was run by 1 director.
Director Rajasinghe B. who was appointed on 19 August 2015.
The company was classified as "activities of other holding companies n.e.c." (64209).
The latest confirmation statement was sent on 2018-06-26 and last time the annual accounts were sent was on 31 August 2017.
2016-06-28 is the date of the last annual return.
Company filing
Filter filings by category:
Accounts
Annual return
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Wednesday 26th June 2019
filed on: 1st, July 2019
| confirmation statement
Free Download
(4 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 7th, May 2019
| dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Tuesday 26th June 2018
filed on: 13th, July 2018
| confirmation statement
Free Download
(4 pages)
AA
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 10th, May 2018
| accounts
Free Download
(2 pages)
PSC01
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 28th June 2017
filed on: 7th, July 2017
| confirmation statement
Free Download
(4 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 18th, April 2017
| accounts
Free Download
(2 pages)
AR01
Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
Free Download
(6 pages)
AP01
New director appointment on Wednesday 19th August 2015.
filed on: 27th, August 2015
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: Wednesday 19th August 2015
filed on: 27th, August 2015
| officers
Free Download
(1 page)
NEWINC
Company registration
filed on: 19th, August 2015
| incorporation
Free Download
(45 pages)
SH01
100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital