Company NameTriangle Holdings (UK) Limited
Company StatusDissolved
Company Number01771937
CategoryPrivate Limited Company
Incorporation Date22 November 1983(40 years, 4 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)
Previous NameThe Triangle Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gary John Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Offerton Road
London
SW4 0DJ
Secretary NameMs Minna Katariina Gonzalez-Gomez
NationalityFinnish
StatusClosed
Appointed26 March 2007(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 01 November 2008)
RoleCompany Director
Correspondence Address64 Elmhurst Mansions Edgeley Road
London
SW4 6EU
Secretary NameSusanna Ewing
NationalityBritish
StatusClosed
Appointed30 November 2007(24 years after company formation)
Appointment Duration11 months, 1 week (closed 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72f Sinclair Road
London
W14 0NJ
Director NameKevin Roy Twittey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 March 2005)
RoleCo Director
Correspondence Address9 Meadowbank
London
NW3 3AY
Director NameRoger Geoffrey Hyslop
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2001)
RoleCo Director
Correspondence AddressMermaid Cottage
Hawridge Common
Chesham
Bucks
HP5 2UH
Director NameMr Andrew John Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Secretary NameRoger Geoffrey Hyslop
NationalityBritish
StatusResigned
Appointed09 November 1991(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressMermaid Cottage
Hawridge Common
Chesham
Bucks
HP5 2UH
Director NameMarcus Campbell Willox
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 13 September 1994)
RoleMarketing Consultnat
Correspondence Address24 Baronsmere Road
London
N2 9QE
Director NameElizabeth Baker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleMarketing Comsultant
Correspondence AddressFair Oak Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QT
Director NameJulia Ann Burdus Robertson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1995)
RoleCompany Director/Consultant
Correspondence Address113 Cranmer Court
Whiteheads Grove Chelsea
London
SW3 3HE
Secretary NameMr Andrew John Collins
NationalityBritish
StatusResigned
Appointed24 November 1993(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Secretary NameMichael James Lawrence
NationalityBritish
StatusResigned
Appointed07 April 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Director NameMichael James Lawrence
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(12 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence Address50 Woodberry Avenue
Winchmore Hill
London
N21 3LD
Secretary NameMr Mark Anthony Tomsett
NationalityBritish
StatusResigned
Appointed31 January 1997(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avalon Road
Earley
Reading
Berkshire
RG6 7NS
Director NamePeter Bell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 April 2000)
RoleCompany Director
Correspondence Address12 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMr Richard Gordon Finlay Glover
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Grange Road
Ealing
London
W5 3PJ
Director NameJohn Eric Toppin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sutton Road
Langley
Kent
ME17 3LY
Secretary NameJohn Eric Toppin
NationalityBritish
StatusResigned
Appointed08 December 1998(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2001)
RoleFinance Director
Correspondence AddressRill House The Street
Ulcombe
Maidstone
Kent
ME17 1DR
Director NameDiana Pamela Dunn
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleMarket Account Handling
Correspondence Address1 Pages Lane
London
N10 1PU
Director NameMr Nicholas Ian Presley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLobs House
Fredley Park
Mickleham, Nr. Dorking
Surrey
RH5 6DD
Director NameMr Christopher Douglas Parry
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(16 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Lodge
16 Frieth Road
Marlow
Buckinghamshire
SL7 2QT
Director NameNicholas Peter Hoadley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(17 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address32 Ligo Avenue
Stoke Mandeville
Buckinghamshire
HP22 5TX
Director NameMaurice Levy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2001(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2006)
RoleChairman Of Publicis Groupe Sa
Country of ResidenceFrance
Correspondence Address240 Bis Boulevard Saint Germain
Paris
75007
Director NamePhilippe Francois Pierre Couret
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2001(17 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2006)
RoleUk Group Finance Director
Correspondence AddressFlat 9 1 Prince Of Wales Terrace
London
W8 5PG
Director NameWalter Van Der Mee
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2001(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressOude Muyzerwej 17
Bd-Blaricum 1261
Netherlands
Holland
Secretary NameCatherine Elizabeth Strathmore Kurtz
NationalityBritish
StatusResigned
Appointed19 July 2001(17 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address6 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Director NameNicholas Peter Hoadley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(21 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressPrimrose Cottage
Wendover Road
Butlers Cross
Buckinghamshire
HP17 0TU
Director NameSimon Hebdon
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address34 Telford Place
Chelmsford
Essex
CM1 7QZ
Secretary NameElizabeth Louise Kiernan Earl
NationalityBritish
StatusResigned
Appointed03 May 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address9 Helena Road
Windsor
Berkshire
SL4 1JN
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed19 December 2005(22 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence AddressFlat 2
186 Ladbroke Grove
London
W10 5LZ

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£710,055
Current Liabilities£1,440,083

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2008Liquidators statement of receipts and payments to 8 July 2008 (5 pages)
1 August 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 February 2008Declaration of solvency (3 pages)
29 February 2008Appointment of a voluntary liquidator (1 page)
29 February 2008Registered office changed on 29/02/2008 from pembroke building kensington village avonmore road london W14 8DG (1 page)
29 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 January 2008Full accounts made up to 31 December 2006 (14 pages)
13 December 2007New secretary appointed (1 page)
3 December 2007Return made up to 01/11/07; full list of members (4 pages)
3 December 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (2 pages)
1 March 2007Full accounts made up to 31 December 2005 (14 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (1 page)
23 January 2007Return made up to 01/11/06; full list of members (8 pages)
9 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
13 June 2006Auditor's resignation (2 pages)
25 April 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 09/11/05; full list of members (9 pages)
23 February 2006Location of register of members (1 page)
9 February 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
30 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 23 newman street london W1T 1PL (1 page)
18 May 2005New secretary appointed (2 pages)
14 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2005New director appointed (4 pages)
19 January 2005New director appointed (4 pages)
19 January 2005Return made up to 09/11/04; full list of members (13 pages)
14 June 2004Ad 22/04/04--------- £ si 893@1=893 £ ic 10999/11892 (4 pages)
18 March 2004Company name changed the triangle group LIMITED\certificate issued on 18/03/04 (2 pages)
15 March 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
22 November 2003Return made up to 09/11/03; full list of members (10 pages)
4 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
5 December 2002Location of register of members (1 page)
27 November 2002Director's particulars changed (1 page)
26 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
30 November 2001Return made up to 09/11/01; full list of members (7 pages)
25 September 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
28 August 2001Registered office changed on 28/08/01 from: 58-60 berners street london W1T 3JS (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
31 July 2001Director's particulars changed (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (3 pages)
4 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director's particulars changed (1 page)
17 January 2001Registered office changed on 17/01/01 from: 58/60 berners st london W1P 4JS (1 page)
17 January 2001Return made up to 09/11/00; full list of members (8 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
15 January 2001Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Full group accounts made up to 31 December 1999 (17 pages)
8 August 2000Ad 04/04/00--------- £ si 89@1=89 £ ic 8600/8689 (2 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000Ad 04/04/00--------- £ si 29@1=29 £ ic 8689/8718 (2 pages)
18 July 2000Director resigned (1 page)
28 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 June 2000£ ic 9031/8600 12/02/00 £ sr 431@1=431 (1 page)
14 April 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
30 January 2000Return made up to 09/11/99; change of members (9 pages)
30 January 2000New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Full group accounts made up to 31 December 1998 (17 pages)
19 October 1999New director appointed (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
19 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 May 1999Memorandum and Articles of Association (12 pages)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 May 1999£ nc 911834/913991 31/03/99 (1 page)
11 March 1999£ ic 11834/11353 02/02/99 £ sr 481@1=481 (2 pages)
17 February 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 February 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 February 1999Director resigned (1 page)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
20 January 1999£ sr 2322@1 26/05/98 (2 pages)
30 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 1998Full group accounts made up to 31 December 1997 (17 pages)
24 March 1998£ ic 124334/11834 01/02/98 £ sr 112500@1=112500 (1 page)
19 January 1998Return made up to 09/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 October 1997Full group accounts made up to 31 December 1996 (18 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (3 pages)
16 April 1997£ ic 349334/124334 31/01/97 £ sr 225000@1=225000 (1 page)
12 March 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
10 February 1997Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 09/11/96; full list of members (6 pages)
29 October 1996Full group accounts made up to 31 December 1995 (20 pages)
18 September 1996New director appointed (2 pages)
21 March 1996£ ic 461834/349334 01/02/96 £ sr 112500@1=112500 (1 page)
15 November 1995Return made up to 09/11/95; full list of members (6 pages)
2 October 1995Full group accounts made up to 31 December 1994 (20 pages)
18 September 1995Director resigned (4 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
22 November 1994Ad 07/11/94--------- £ si 1216@1 (2 pages)
15 January 1992Ad 31/12/91--------- £ si 900000@1=900000 £ ic 11834/911834 (2 pages)
15 January 1992Memorandum and Articles of Association (21 pages)
15 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 November 1987Company name changed triangle holdings LIMITED\certificate issued on 24/11/87 (2 pages)