Company NameTriangle Journals Ltd.
Company StatusDissolved
Company Number02475829
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameTriangle Books Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameRoger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 26 April 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
School Hill
Wargrave
Berkshire
RG10 8DY
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 26 April 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusClosed
Appointed04 February 2008(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Adam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(18 years, 1 month after company formation)
Appointment Duration3 years (closed 26 April 2011)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(20 years, 1 month after company formation)
Appointment Duration1 year (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(20 years, 3 months after company formation)
Appointment Duration11 months (closed 26 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMrs Felicity Ann Osborn King
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 April 2005)
RolePublisher
Correspondence AddressHill View
Sires Hill North Moreton
Didcot
Oxfordshire
OX11 9BG
Director NameMr Roger Anthony Osborn King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(12 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 April 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Sires Hill North Moreton
Didcot
Oxfordshire
OX11 9BG
Secretary NameMr Roger Anthony Osborn King
NationalityBritish
StatusResigned
Appointed28 February 1991(12 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill View
Sires Hill North Moreton
Didcot
Oxfordshire
OX11 9BG
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameJeffrey Scott Thomasson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusResigned
Appointed29 April 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed24 January 2007(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE

Location

Registered AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2010Application to strike the company off the register (3 pages)
16 December 2010Application to strike the company off the register (3 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(6 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(6 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
26 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
6 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 August 2009Accounts made up to 31 December 2008 (6 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 August 2008Accounts made up to 31 December 2007 (6 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
25 March 2008Appointment Terminated Director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
19 December 2007Full accounts made up to 31 December 2006 (12 pages)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
1 April 2007Return made up to 28/02/07; full list of members (7 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (7 pages)
8 June 2005New director appointed (4 pages)
8 June 2005New director appointed (4 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (7 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (4 pages)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed;new director appointed (4 pages)
20 May 2005New director appointed (7 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (4 pages)
20 May 2005Registered office changed on 20/05/05 from: hill view sires hill, north moreton didcot oxfordshire OX11 9BG (1 page)
20 May 2005New secretary appointed;new director appointed (4 pages)
20 May 2005New director appointed (4 pages)
20 May 2005Registered office changed on 20/05/05 from: hill view sires hill, north moreton didcot oxfordshire OX11 9BG (1 page)
20 May 2005New director appointed (4 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Registered office changed on 09/01/03 from: triangle cottage slade end brightwell cum sotwell wallingford oxfordshire OX10 0RQ (1 page)
9 January 2003Registered office changed on 09/01/03 from: triangle cottage slade end brightwell cum sotwell wallingford oxfordshire OX10 0RQ (1 page)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 April 2001Return made up to 28/02/01; full list of members (8 pages)
4 April 2001Return made up to 28/02/01; full list of members (8 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
16 March 1998Return made up to 28/02/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
11 March 1997Return made up to 28/02/97; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 March 1990Incorporation (13 pages)
1 March 1990Incorporation (13 pages)