Company NameTriplevital Limited
Company StatusDissolved
Company Number02556724
CategoryPrivate Limited Company
Incorporation Date9 November 1990(33 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 26 February 2019)
RoleAccountant - Company Director
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Secretary NameFrancis Edward Gormley
NationalityBritish
StatusClosed
Appointed09 November 1991(1 year after company formation)
Appointment Duration27 years, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Maple Road
Cionskeagh
Dublin 14
Ireland
Director NameMr Timothy Gregory Coughlan
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed09 November 1991(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 01 June 2010)
RoleCivil Engineer - Company Direc
Country of ResidenceIreland
Correspondence AddressFastnet House
High Road Arbrack
Kinsale
Co Cork
Irish
Director NameMr Anthony Coughlan
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2010(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2013)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Keith Reynolds Associates 135 Bermondsey Stree
London
SE1 3UW

Location

Registered AddressC/O Keith Reynolds Associates
135 Bermondsey Street
London
SE1 3UW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Francis Edward Gormley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,243,364
Cash£1,218
Current Liabilities£1,244,582

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 December 1990Delivered on: 21 December 1990
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage securing guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date.
Particulars: Wendell court wendell road hammersmith l/borough of hammersmith & fulham title nos ln 238352 ngl 544585 building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1990Delivered on: 21 December 1990
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage securing guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee of even date.
Particulars: 32 shooters hill greenwich, l/borough of greenwich title no ln 186016 building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
27 November 2013Termination of appointment of Anthony Coughlan as a director (1 page)
27 November 2013Termination of appointment of Anthony Coughlan as a director (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 July 2010Appointment of Mr Anthony Coughlan as a director (2 pages)
9 July 2010Appointment of Mr Anthony Coughlan as a director (2 pages)
8 July 2010Termination of appointment of Timothy Coughlan as a director (1 page)
8 July 2010Termination of appointment of Timothy Coughlan as a director (1 page)
3 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Howard House 2 the Arcade 32-34 High Street Croydon Surrey CR0 1YB on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Howard House 2 the Arcade 32-34 High Street Croydon Surrey CR0 1YB on 10 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
4 November 2008Return made up to 29/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages)
17 June 2008Director's change of particulars / timothy coughlan / 10/06/2008 (2 pages)
8 November 2007Return made up to 29/10/07; no change of members (7 pages)
8 November 2007Return made up to 29/10/07; no change of members (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 November 2006Return made up to 29/10/06; full list of members (7 pages)
27 November 2006Return made up to 29/10/06; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Return made up to 29/10/05; full list of members (7 pages)
10 November 2005Return made up to 29/10/05; full list of members (7 pages)
6 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
6 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
22 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 February 2004Return made up to 29/10/03; full list of members (7 pages)
11 February 2004Return made up to 29/10/03; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 December 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
19 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
19 December 2001Return made up to 29/10/01; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 December 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 December 2001Return made up to 29/10/01; full list of members (6 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 29/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 February 1999Full accounts made up to 31 December 1997 (11 pages)
5 February 1999Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Return made up to 29/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1997Return made up to 29/10/97; full list of members (6 pages)
31 October 1997Return made up to 29/10/97; full list of members (6 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
7 February 1997Return made up to 29/10/96; no change of members (5 pages)
7 February 1997Return made up to 29/10/96; no change of members (5 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
10 October 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 29/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 29/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Full accounts made up to 31 December 1994 (11 pages)
22 November 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)