Company NameTriangle Internet Limited
Company StatusDissolved
Company Number03192955
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameYesteraction Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Foster Hayward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2002)
RoleBusiness Manager
Correspondence Address19 Craybrooke Road
Sidcup
Kent
DA14 4HJ
Director NameJohn Aidan Redmond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1996(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressManor House
Rectory Lane Woodmansterne
Banstead
Surrey
SM7 3NR
Secretary NameJohn Foster Hayward
NationalityBritish
StatusClosed
Appointed15 May 1996(2 weeks after company formation)
Appointment Duration6 years, 5 months (closed 29 October 2002)
RoleBusiness Manager
Correspondence Address19 Craybrooke Road
Sidcup
Kent
DA14 4HJ
Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 29 October 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 St. Johns Lane
Smithfield
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Total exemption full accounts made up to 31 March 2000 (11 pages)
3 May 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
13 July 2000Full accounts made up to 30 June 1999 (13 pages)
22 May 2000Return made up to 01/05/00; full list of members (7 pages)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Return made up to 01/05/97; full list of members (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
16 June 1996Accounting reference date extended from 31/05/97 to 01/06/97 (1 page)
12 June 1996Company name changed yesteraction LIMITED\certificate issued on 12/06/96 (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Secretary resigned (1 page)
1 May 1996Incorporation (9 pages)