Company NameTrigesta (UK) Limited
DirectorsRobert Hinterberger and Michel Heiniger
Company StatusDissolved
Company Number02849055
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Hinterberger
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleComputer Engineer
Correspondence AddressLa Closerie
Borex
Vaud
Ch1261
Director NameMichel Heiniger
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed06 September 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 7 months
RoleComputer Engineer
Correspondence Address26 Route De Burtigny
Regnins
Vaud
Ch 1268
Secretary NameBentinck Secretaries Limited (Corporation)
StatusCurrent
Appointed28 August 1993(same day as company formation)
Correspondence Address2 Babmaes Street
London
SW1Y 6NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£278,442
Gross Profit£114,852
Net Worth-£232,823
Cash£9,158
Current Liabilities£258,086

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2003Dissolved (1 page)
28 August 2003Liquidators statement of receipts and payments (5 pages)
28 August 2003Return of final meeting in a creditors' voluntary winding up (7 pages)
20 August 2003Liquidators statement of receipts and payments (8 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
21 February 2000Registered office changed on 21/02/00 from: 6 babmaes street london SW1Y 6HD (1 page)
17 February 2000Appointment of a voluntary liquidator (2 pages)
17 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2000Statement of affairs (5 pages)
5 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
6 September 1999Return made up to 28/08/99; no change of members (4 pages)
1 August 1999Secretary's particulars changed (1 page)
7 April 1999Full accounts made up to 31 March 1998 (9 pages)
18 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
23 December 1998Registered office changed on 23/12/98 from: 50 queen anne street london W1M 0HQ (1 page)
3 September 1998Return made up to 28/08/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 October 1997Return made up to 28/08/97; full list of members (6 pages)
3 August 1997Full accounts made up to 31 December 1995 (11 pages)
21 October 1996Return made up to 28/08/96; no change of members (4 pages)
17 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
24 October 1995Return made up to 28/08/95; no change of members (4 pages)
27 September 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Delivery ext'd 3 mth 31/12/94 (2 pages)