Company NameTriumph Computer Systems Limited
Company StatusDissolved
Company Number01679483
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)
Dissolution Date16 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Julian Robinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(9 years, 5 months after company formation)
Appointment Duration16 years, 5 months (closed 16 October 2008)
RoleCompany Director (Managing)
Country of ResidenceEngland
Correspondence AddressCroft House
34 Kingston Road
Romford
Essex
RM1 3NB
Secretary NameElizabeth Anne Robinson
NationalityBritish
StatusClosed
Appointed31 March 1994(11 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 16 October 2008)
RoleCompany Director
Correspondence AddressCroft House
34 Kingston Road
Romford
Essex
RM1 3NB
Director NameMrs Jennifer Christine Acteson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director And Secretary
Correspondence Address63 South End Road
Rainham
Essex
RM13 7XP
Director NameMr Nicholas Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 1993)
RoleCompany Director
Correspondence Address33 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QN
Secretary NameMrs Jennifer Christine Acteson
NationalityBritish
StatusResigned
Appointed07 May 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address63 South End Road
Rainham
Essex
RM13 7XP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£135,422
Cash£8
Current Liabilities£77,644

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
16 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2008Liquidators statement of receipts and payments (5 pages)
26 July 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
24 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2006Statement of affairs (6 pages)
24 January 2006Appointment of a voluntary liquidator (1 page)
9 January 2006Registered office changed on 09/01/06 from: 139A high street hornchurch essex RM11 3YD (1 page)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 April 2005Return made up to 07/05/05; full list of members (6 pages)
14 May 2004Return made up to 07/05/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 07/05/03; full list of members (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 May 2001Return made up to 07/05/01; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 June 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 07/05/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 May 1998Return made up to 07/05/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 May 1997Return made up to 07/05/97; no change of members (4 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1996Return made up to 07/05/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
24 May 1995Return made up to 07/05/95; full list of members (6 pages)
18 November 1982Certificate of incorporation (1 page)