Company NameTrivas Property Company Limited
Company StatusDissolved
Company Number02763545
CategoryPrivate Limited Company
Incorporation Date10 November 1992(31 years, 5 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Cunningham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1992(1 week, 2 days after company formation)
Appointment Duration17 years, 10 months (closed 05 October 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address76 Wood Vale
London
N10 3DN
Secretary NameMs Bernadette Marie Cunningham
NationalityIrish
StatusClosed
Appointed05 January 2004(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 05 October 2010)
RoleConsultant
Correspondence Address1 Peachwalk Mews
223 Grove Road
London
E3 5SL
Director NamePatrick Joseph O'Donnell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1992(1 week, 2 days after company formation)
Appointment Duration11 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5UR
Secretary NamePatrick Joseph O'Donnell
NationalityIrish
StatusResigned
Appointed19 November 1992(1 week, 2 days after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1996)
RoleCompany Director
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5UR
Secretary NameNoreen Cunningham
NationalityIrish
StatusResigned
Appointed16 September 1996(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address1 Parkwood Mews
Highgate
London
N6 5HR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address18 Silver Street
Enfield
Middlesex
EN1 3EG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£2
Current Liabilities£1

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Cunningham on 4 January 2010 (2 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2
(4 pages)
12 November 2009Annual return made up to 10 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2
(4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 November 2008Return made up to 10/11/08; full list of members (3 pages)
14 November 2008Return made up to 10/11/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 December 2007Return made up to 10/11/07; full list of members (2 pages)
7 December 2007Return made up to 10/11/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 November 2006Return made up to 10/11/06; full list of members (2 pages)
22 November 2006Return made up to 10/11/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 January 2006Return made up to 10/11/05; full list of members (2 pages)
16 January 2006Return made up to 10/11/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 November 2004Return made up to 10/11/04; full list of members (6 pages)
3 November 2004Return made up to 10/11/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New secretary appointed (1 page)
24 January 2004Secretary resigned (1 page)
6 November 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
6 November 2003Return made up to 10/11/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
6 November 2003Return made up to 10/11/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
6 November 2002Return made up to 10/11/02; full list of members (7 pages)
6 November 2002Return made up to 10/11/02; full list of members (7 pages)
9 March 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
9 March 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
8 November 2001Return made up to 10/11/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
21 February 2001Accounts for a small company made up to 30 November 1998 (4 pages)
21 February 2001Accounts for a small company made up to 30 November 1999 (4 pages)
21 February 2001Accounts for a small company made up to 30 November 1999 (4 pages)
21 February 2001Accounts for a small company made up to 30 November 1998 (4 pages)
21 February 2001Return made up to 10/11/00; full list of members (6 pages)
21 February 2001Return made up to 10/11/00; full list of members (6 pages)
20 October 2000Return made up to 10/11/99; full list of members (6 pages)
20 October 2000Return made up to 10/11/99; full list of members (6 pages)
28 September 2000Registered office changed on 28/09/00 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
28 September 2000Registered office changed on 28/09/00 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
13 June 2000Strike-off action suspended (1 page)
13 June 2000Strike-off action suspended (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
19 February 1999Particulars of mortgage/charge (4 pages)
19 February 1999Particulars of mortgage/charge (4 pages)
22 December 1998Return made up to 10/11/98; full list of members (6 pages)
22 December 1998Return made up to 10/11/98; full list of members (6 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
28 September 1998Full accounts made up to 30 November 1997 (10 pages)
23 June 1998Full accounts made up to 30 November 1996 (10 pages)
23 June 1998Full accounts made up to 30 November 1996 (10 pages)
11 December 1997Return made up to 10/11/97; full list of members (6 pages)
11 December 1997Return made up to 10/11/97; full list of members (6 pages)
27 October 1997Full accounts made up to 30 November 1995 (10 pages)
27 October 1997Full accounts made up to 30 November 1995 (10 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Return made up to 10/11/96; full list of members (6 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Return made up to 10/11/96; full list of members (6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
31 July 1996Full accounts made up to 30 November 1994 (10 pages)
31 July 1996Full accounts made up to 30 November 1994 (10 pages)
21 November 1995Registered office changed on 21/11/95 from: 155A leighton road london NW5 2SD (1 page)
21 November 1995Return made up to 10/11/95; full list of members (6 pages)
21 November 1995Return made up to 10/11/95; full list of members (12 pages)
21 November 1995Registered office changed on 21/11/95 from: 155A leighton road london NW5 2SD (1 page)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1995Accounts for a dormant company made up to 30 November 1993 (3 pages)
27 June 1995Accounts made up to 30 November 1993 (3 pages)
20 June 1995Compulsory strike-off action has been discontinued (2 pages)
20 June 1995Compulsory strike-off action has been discontinued (1 page)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (1 page)