London
SW4 9AZ
Director Name | Mr John Walter Wood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 June 1991(22 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 16 February 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cadogan Square London SW1X 0DY |
Director Name | John Humphrey Gunn |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 August 1998) |
Role | Company Director |
Correspondence Address | Wilton Villa 54 Sheffield Terrace London W8 7NA |
Director Name | Mr Robin Ian Marshall |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 30 June 1991) |
Role | Chartered Accountant/Company Director |
Correspondence Address | Thatched Cottage Slade Oak Lane Denham Uxbridge Middlesex UB9 5DW |
Director Name | William Maltman Nisbet |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 May 2000) |
Role | Advertising Executive |
Correspondence Address | 47 Clareville Street London SW7 5AX |
Director Name | Charlotte Mary Baron Wood |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 August 2003) |
Role | Administration Executive |
Correspondence Address | Flat 4 18 Ennismore Gardens London SW7 1AA |
Secretary Name | Leonard Thomas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 21 Highcliffe 32 Albemarle Road Beckenham Kent BR3 5HJ |
Director Name | Mr Andrew Terence Alan Hucklesby |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 January 2012) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 23 Copperbeech Court Goldings Road Loughton Essex IG10 2QH |
Director Name | Evelyn Westcott |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 11 Grange Gardens South Norwood Hill London SE25 6DL |
Registered Address | 73 Cornhill London EC3V 3PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
47.1k at £1 | Trilateral Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | Application to strike the company off the register (3 pages) |
24 November 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
6 May 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3PD on 6 May 2015 (1 page) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Director's details changed for Mr John Walter Wood on 1 September 2013 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr John Walter Wood on 1 September 2013 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr John Walter Wood on 1 September 2013 (2 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 June 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Register inspection address has been changed (1 page) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Registered office address changed from Granville House 132/135 Sloane Street London SW1X 9AX on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Granville House 132/135 Sloane Street London SW1X 9AX on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Andrew Hucklesby as a director (1 page) |
16 February 2012 | Termination of appointment of Andrew Hucklesby as a director (1 page) |
11 January 2012 | Termination of appointment of Leonard Taylor as a secretary (1 page) |
11 January 2012 | Termination of appointment of Leonard Taylor as a secretary (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Director's details changed for Derek Mervyn Robinson on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Walter Wood on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Andrew Terence Alan Hucklesby on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Derek Mervyn Robinson on 10 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Andrew Terence Alan Hucklesby on 10 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr John Walter Wood on 10 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
6 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members
|
12 July 2001 | Return made up to 12/06/01; full list of members
|
7 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Director's particulars changed (1 page) |
17 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
17 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 July 1999 | Return made up to 12/06/99; no change of members
|
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 12/06/99; no change of members
|
15 July 1999 | Director resigned (1 page) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 12/06/98; full list of members (11 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (11 pages) |
13 July 1997 | Return made up to 12/06/97; full list of members
|
13 July 1997 | Return made up to 12/06/97; full list of members
|
28 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: kent house market place london W.1N7AJ (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: kent house market place london W.1N7AJ (1 page) |
14 July 1996 | Return made up to 12/06/96; full list of members (11 pages) |
14 July 1996 | Return made up to 12/06/96; full list of members (11 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
17 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |