Company NameTrimco Document Management Systems Ltd.
Company StatusDissolved
Company Number03118324
CategoryPrivate Limited Company
Incorporation Date25 October 1995(28 years, 7 months ago)
Dissolution Date3 August 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jayendrakumar Naginbhai Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1998(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Secretary NameMr Jayendrakumar Naginbhai Patel
NationalityBritish
StatusClosed
Appointed19 August 1998(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (closed 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Melbourne Road
Teddington
Middlesex
TW11 9QX
Director NameJayantilal Velji Tanna
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressTrimithia Gardens
PO Box 60483
8103 Paphos
8103
Cyprus
Secretary NameDavid Bantin
NationalityBritish
StatusResigned
Appointed25 October 1995(same day as company formation)
RoleSecretary
Correspondence Address36 Ashley Drive
Twickenham
TW2 6HW
Director NameMargaret Louvaine Prosser
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address1 Herm Close
Isleworth
Middlesex
TW7 4RH
Secretary NameMargaret Louvaine Prosser
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 February 1999)
RoleSecretary
Correspondence Address1 Herm Close
Isleworth
Middlesex
TW7 4RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
26 February 1999Application for striking-off (1 page)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999Director resigned (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
26 January 1998Return made up to 25/10/97; change of members (5 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
3 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
19 January 1997Return made up to 25/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 August 1996Registered office changed on 13/08/96 from: 111 uxbridge road ealing london W5 2TZ (1 page)
31 October 1995Secretary resigned (2 pages)
25 October 1995Incorporation (20 pages)