Company NameTriangle Marketing Services Limited
Company StatusDissolved
Company Number02944841
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameLynne Margaret De Lacy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleAccount Director
Correspondence Address8 Gaston Road
Mitcham
Surrey
CR4 2LD
Secretary NameChristine Louise Mitchell
NationalityBritish
StatusClosed
Appointed01 July 1994(same day as company formation)
RoleDirector Of Programming
Correspondence AddressBriarwood Acrefield Road
Gerrards Cross
Buckinghamshire
SL9 8NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Gaston Road
Mitcham
Surrey
CR4 2LD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,332
Current Liabilities£3,266

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
6 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
26 July 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
18 July 2005Return made up to 01/07/05; full list of members (6 pages)
1 September 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 01/07/04; full list of members (6 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 July 2003Return made up to 01/07/03; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
12 July 1999Return made up to 01/07/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
10 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 January 1997Return made up to 01/07/96; no change of members (4 pages)
4 November 1996Full accounts made up to 30 June 1995 (22 pages)