Company NameTriangle Technologies Limited
Company StatusDissolved
Company Number02733895
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameThe Mail Order Music Company Limited

Business Activity

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

Directors

Director NameMr James Clark Alexander
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMr James Clark Alexander
NationalityBritish
StatusClosed
Appointed13 June 1998(5 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMs Helen Alexis Alexander
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMehmet Halil
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2000)
RoleCompany Director
Correspondence Address4 Glenloch Court
Glenmore Road Belsize Park
London
NW3 4DD
Director NameDevanand Nayak
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Burleigh House
Beaufort Street Chelsea
London
SW3 5BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address18 Harts Grove
Woodford Green
Essex
IG8 0BN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£212,287
Gross Profit£18,193
Net Worth£2
Cash£760
Current Liabilities£25,875

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2001Return made up to 23/07/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
6 September 2000Return made up to 23/07/00; full list of members (7 pages)
14 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Return made up to 23/07/99; no change of members (4 pages)
9 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
28 August 1998Return made up to 23/07/98; full list of members (6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
10 June 1998Company name changed the mail order music company lim ited\certificate issued on 11/06/98 (3 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
23 September 1997Return made up to 23/07/97; no change of members (4 pages)
13 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Registered office changed on 19/01/96 from: 6 hurst road walthamston london E17 3BL (1 page)
7 August 1995Return made up to 23/07/95; no change of members (4 pages)