Company NameTrio Productions Ltd.
Company StatusDissolved
Company Number02780878
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 4 months ago)
Dissolution Date12 May 1998 (26 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBurton Gintell
Date of BirthMay 1935 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed02 February 1993(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address20 Cleveland Square
London
W2 6DG
Secretary NameJacqueline Pressman
NationalityBritish
StatusClosed
Appointed24 March 1996(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 12 May 1998)
RoleCompany Director
Correspondence AddressFlat 1 20 Cleveland Square
London
W2 6DG
Director NameMr Gilbert Mathieu
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1996)
RoleEntertainment Consultant
Correspondence Address45 Green Street
London
W1Y 3FJ
Director NameMr Hugh Wooldridge
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1996)
RoleDirector Of Stages Events
Country of ResidenceUnited Kingdom
Correspondence Address62 Linden Gardens
London
W4 2EW
Secretary NameBurton Gintell
NationalityAmerican
StatusResigned
Appointed02 February 1993(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 March 1996)
RoleCompany Director
Correspondence Address20 Cleveland Square
London
W2 6DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Cleveland Square
London
W2 6DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
7 November 1997Application for striking-off (1 page)
4 February 1997Return made up to 19/01/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 55 drury lane london WC2B 5SQ (1 page)
4 December 1996Full accounts made up to 31 January 1996 (5 pages)
26 May 1996Director resigned (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (2 pages)
26 May 1996New secretary appointed (1 page)
21 April 1996Return made up to 19/01/96; no change of members (4 pages)