Company NameTrio Design Limited
Company StatusDissolved
Company Number01788459
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)
Dissolution Date20 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Francesca Fennemore
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed30 July 1991(7 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 20 April 2010)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMrs Augusta Kaye
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleInterior Designer
Country of ResidenceFrance
Correspondence AddressLa Bastide De Fontchateau
Chemin De Fontchateau
Saint Etienne Du Gres
13103
Director NameMrs Caroline Peerless
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleInterior Designer
Correspondence AddressTrustrams Mead
Duntisbourne Leer
Cirencester
Gloucestershire
GL7 7AS
Wales
Secretary NameMrs Augusta Kaye
NationalityBritish
StatusResigned
Appointed30 July 1991(7 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleInterior Designer
Country of ResidenceFrance
Correspondence AddressLa Bastide De Fontchateau
Chemin De Fontchateau
Saint Etienne Du Gres
13103

Location

Registered Address201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£182,987
Gross Profit£22,037
Net Worth-£2,622
Cash£28,427
Current Liabilities£32,235

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (2 pages)
21 December 2009Application to strike the company off the register (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 September 2009Return made up to 30/07/09; full list of members (3 pages)
29 September 2009Return made up to 30/07/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
15 April 2009Appointment terminated director and secretary augusta kaye (1 page)
15 April 2009Appointment Terminated Director caroline peerless (1 page)
15 April 2009Appointment Terminated Director and Secretary augusta kaye (1 page)
15 April 2009Appointment terminated director caroline peerless (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 October 2008Return made up to 30/07/08; full list of members (4 pages)
27 October 2008Return made up to 30/07/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 30/07/07; full list of members (3 pages)
20 August 2007Return made up to 30/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 September 2006Return made up to 30/07/06; full list of members (3 pages)
5 September 2006Return made up to 30/07/06; full list of members (3 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 August 2005Return made up to 30/07/05; full list of members (3 pages)
4 August 2005Return made up to 30/07/05; full list of members (3 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
7 October 2004Return made up to 30/07/04; full list of members (7 pages)
7 October 2004Return made up to 30/07/04; full list of members (7 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 September 2003Return made up to 30/07/03; full list of members (7 pages)
26 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2002Return made up to 30/07/02; full list of members (7 pages)
5 September 2002Return made up to 30/07/02; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
19 September 2001Return made up to 30/07/01; full list of members (7 pages)
19 September 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/01
(7 pages)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
17 October 2000Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2000Return made up to 30/07/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
8 September 1999Return made up to 30/07/99; full list of members (6 pages)
8 September 1999Return made up to 30/07/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 March 1998 (13 pages)
4 November 1998Full accounts made up to 31 March 1998 (13 pages)
2 September 1998Return made up to 30/07/98; no change of members (4 pages)
2 September 1998Return made up to 30/07/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 October 1997Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
11 September 1996Full accounts made up to 31 March 1996 (13 pages)
21 August 1996Return made up to 30/07/96; full list of members (6 pages)
21 August 1996Return made up to 30/07/96; full list of members (6 pages)
9 August 1995Return made up to 30/07/95; no change of members (4 pages)
9 August 1995Return made up to 30/07/95; no change of members (4 pages)