Company NameTrinity Ventures Limited
Company StatusDissolved
Company Number02059269
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Frank Sheldon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(5 years after company formation)
Appointment Duration9 years, 1 month (closed 28 November 2000)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSheridan Wood Way
Farnborough Park
Orpington
Kent
BR6 8LS
Director NameDr John Walker
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1991(5 years after company formation)
Appointment Duration9 years, 1 month (closed 28 November 2000)
RoleInvestment Adviser
Correspondence AddressFairlawn Christchurch Road
Wentworth
Surrey
GU25 4PJ
Secretary NameMr Donald Dunlop Forrest
NationalityBritish
StatusClosed
Appointed08 October 1991(5 years after company formation)
Appointment Duration9 years, 1 month (closed 28 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Glade
Woodford Green
Essex
IG8 0QA

Location

Registered Address4 Felstead Gardens
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2000Application for striking-off (1 page)
1 March 2000Full accounts made up to 30 April 1999 (9 pages)
5 November 1999Return made up to 08/10/99; full list of members (18 pages)
5 March 1999Full accounts made up to 30 April 1998 (9 pages)
4 January 1999Registered office changed on 04/01/99 from: 123 buckingham palace road london SW1W 9SL (1 page)
20 October 1998Return made up to 08/10/98; full list of members (6 pages)
12 March 1998Director's particulars changed (1 page)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 October 1997Return made up to 08/10/97; change of members (7 pages)
27 March 1997Ad 17/03/97--------- £ si 308@1=308 £ ic 2/310 (2 pages)
25 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1997Full accounts made up to 30 April 1996 (6 pages)
11 October 1996Return made up to 08/10/96; full list of members (7 pages)
8 September 1996Auditor's resignation (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 October 1995Return made up to 08/10/95; full list of members (16 pages)