Company NameTrinity Corporation Limited
Company StatusDissolved
Company Number01982995
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Yanungur Srinivasa Murthy Devinder
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed10 February 1986(1 week, 6 days after company formation)
Appointment Duration18 years, 5 months (closed 27 July 2004)
RoleTrader
Correspondence AddressAppartment 330
2 Lansdowne Row
London
W1J 6HL
Secretary NameMr Yanungur Srinivasa Murthy Devinder
NationalityIndian
StatusClosed
Appointed11 November 1994(8 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 27 July 2004)
RoleTrader
Correspondence AddressAppartment 330
2 Lansdowne Row
London
W1J 6HL
Director NameShanti Prasad Rudra
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address11 Cascade Avenue
Muswell Hill
London
N10 3PT
Secretary NameShanti Prasad Rudra
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 1992)
RoleCompany Director
Correspondence Address11 Cascade Avenue
Muswell Hill
London
N10 3PT
Secretary NameMr Mir Mehdiali
NationalityBritish
StatusResigned
Appointed14 August 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 1993)
RoleAccountant
Correspondence Address220 The Lintons
Linton Road
Barking
Essex
IG11 8HZ
Director NameAbdul Hamid Khan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1994)
RoleBusiness Trader
Correspondence Address118 Deans Lane
Edgware
Middlesex
HA8 9NR
Secretary NameAbdul Hamid Khan
NationalityBritish
StatusResigned
Appointed27 September 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 1994)
RoleBusiness Trader
Correspondence Address118 Deans Lane
Edgware
Middlesex
HA8 9NR
Director NamePrabhsharan Singh Ahluwalia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(10 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 November 1997)
RoleInsurance Consultant
Correspondence Address26a Watford Road
Sudbury
Wembley
Middlesex
HA0 3EP
Director NameUrsula Karin Devinder
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 1999)
RoleFinancial Consultant
Correspondence Address42 Ashley Court
Morpeth Terrace
London
SW1P 1EN
Director NameSerge Honig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 May 2002)
RoleDiamond Trader
Correspondence Address4 Jan Block Straat
Antwerp 2018
Belgium
Director NameMaria Luise Bamacher
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustrian
StatusResigned
Appointed05 October 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleBusiness Consultant
Correspondence AddressHutweidengasse 64 2 3
Vienna A 1190
Austria

Location

Registered AddressSuite 330 2 Lansdowne Row
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£150,298
Cash£1,384
Current Liabilities£251,399

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
25 September 2003Registered office changed on 25/09/03 from: 11 cascade avenue london N10 3PT (1 page)
29 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 June 2002Director resigned (1 page)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
6 August 2001Director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
6 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999New director appointed (2 pages)
12 August 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Registered office changed on 28/06/99 from: 11 cascade avenue muswell hill london N10 3PT (1 page)
14 June 1999Ad 31/03/99--------- £ si 152800@1 (2 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
30 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 April 1998Return made up to 31/03/98; full list of members (6 pages)
2 November 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Full accounts made up to 31 March 1996 (11 pages)
14 July 1997Full accounts made up to 31 March 1995 (11 pages)
14 July 1997Full accounts made up to 31 March 1994 (11 pages)
1 May 1997Return made up to 31/03/97; no change of members (6 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 May 1996Return made up to 31/03/96; no change of members (6 pages)
2 May 1995Return made up to 31/03/95; full list of members (6 pages)