Company NameTriumph Merchants Limited
Company StatusDissolved
Company Number03089491
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 9 months ago)
Dissolution Date9 June 1998 (25 years, 11 months ago)
Previous NameAvinmex Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Edward Fingland
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 09 June 1998)
RoleConsultant
Correspondence Address12 White Hart Lane
London
SW13 0PY
Director NameAyisha Idris
Date of BirthAugust 1952 (Born 71 years ago)
NationalityMalaysian
StatusClosed
Appointed31 August 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address118a Dartmouth Road
London
NW2 4HB
Director NameMr Derek Oon Yeoh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityMalaysian
StatusClosed
Appointed31 August 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 09 June 1998)
RoleConsulting
Correspondence Address1 Fellbrook
Ham
Richmond
Surrey
TW10 7UN
Secretary NamePaul Edward Fingland
NationalityBritish
StatusClosed
Appointed31 August 1995(3 weeks, 1 day after company formation)
Appointment Duration2 years, 9 months (closed 09 June 1998)
RoleConsultant
Correspondence Address12 White Hart Lane
London
SW13 0PY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address35 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

9 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
17 February 1998First Gazette notice for compulsory strike-off (1 page)
19 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 December 1996Secretary's particulars changed;director's particulars changed (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Return made up to 09/08/96; full list of members (6 pages)
22 November 1995Memorandum and Articles of Association (22 pages)
16 November 1995Director resigned (2 pages)
16 November 1995New director appointed (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 50 lincoln's inn fields london WC2A 3PF (1 page)
11 September 1995Company name changed avinmex LIMITED\certificate issued on 12/09/95 (4 pages)