Company NameTrionet Limited
Company StatusDissolved
Company Number02960838
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)
Previous Name1st Micro Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameRobin Clive Rains
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleEngineer
Correspondence Address120 Tooting High Street
London
SW17 0RR
Secretary NameRobin Clive Rains
NationalityBritish
StatusClosed
Appointed22 August 1994(same day as company formation)
RoleEngineer
Correspondence Address120 Tooting High Street
London
SW17 0RR
Secretary NameMatthew Rains
NationalityBritish
StatusClosed
Appointed17 March 2005(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address120 Tooting High Street
London
SW17 0RR
Director NameAndrew William Rea
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleEngineer
Correspondence Address19 Rydal Road
Streatham
London
SW16 1QF
Director NameJohn Perry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 1997)
RoleEngineer
Correspondence Address56 Elmbourne Road
Tooting
London
SW17 8JJ
Director NameTracey Marsa Dalet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 1997)
RolePublic Relations
Correspondence AddressFlat 3 Oakland Court
103 Longton Avenue
London
SE26 6RT
Director NameJohn Perry
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(2 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 September 2004)
RoleEngineer
Correspondence Address56 Elmbourne Road
Tooting
London
SW17 8JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address120 Tooting High Street
Tooting
London
SW17 0RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,158
Cash£3,548
Current Liabilities£40,706

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2005New secretary appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
16 November 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 September 2004Director resigned (1 page)
13 October 2003Return made up to 22/08/03; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
31 October 2001Return made up to 22/08/01; full list of members (6 pages)
28 August 2001Return made up to 22/08/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 August 1999 (3 pages)
19 November 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 August 1999Return made up to 22/08/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 October 1998Return made up to 22/08/98; full list of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Return made up to 22/08/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 June 1997Director resigned (1 page)
7 April 1997Accounts for a small company made up to 31 August 1995 (5 pages)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
1 November 1996Return made up to 22/08/96; no change of members
  • 363(287) ‐ Registered office changed on 01/11/96
(4 pages)
17 July 1995Ad 12/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)