Company NameTridane Computer Services Limited
Company StatusDissolved
Company Number03207569
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Edward Gregory
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Secretary NameMiss Katrina Louise Gregory
StatusClosed
Appointed06 April 2009(12 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Secretary NameJanet Patricia Gregory
NationalityBritish
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Birch Crescent
Ardleigh Green
Hornchurch
Essex
RM11 2NW
Secretary NameReginald George Gregory
NationalityBritish
StatusResigned
Appointed01 July 2000(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2009)
RoleCompany Director
Correspondence Address48 Roman Way
Honiton
Devon
EX14 1PT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address88 North Street
Hornchurch
Essex
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ian Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,606
Cash£35
Current Liabilities£4,641

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Total exemption full accounts made up to 5 April 2017 (3 pages)
4 January 2018Total exemption full accounts made up to 5 April 2017 (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 5 April 2016 (3 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(6 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
22 June 2015Secretary's details changed for Miss Katrina Louise Gregory on 28 April 2015 (1 page)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Director's details changed for Ian Edward Gregory on 28 April 2015 (2 pages)
22 June 2015Secretary's details changed for Miss Katrina Louise Gregory on 28 April 2015 (1 page)
22 June 2015Director's details changed for Ian Edward Gregory on 28 April 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
16 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 29 December 2011 (1 page)
29 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 29 December 2011 (1 page)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
20 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
8 July 2010Director's details changed for Ian Edward Gregory on 4 June 2010 (2 pages)
8 July 2010Director's details changed for Ian Edward Gregory on 4 June 2010 (2 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Ian Edward Gregory on 4 June 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
22 September 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
13 July 2009Appointment terminated secretary reginald gregory (1 page)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Appointment terminated secretary reginald gregory (1 page)
13 July 2009Return made up to 04/06/09; full list of members (3 pages)
13 July 2009Secretary appointed miss katrina louise gregory (1 page)
13 July 2009Secretary appointed miss katrina louise gregory (1 page)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
23 June 2008Return made up to 04/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
21 May 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
3 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
18 June 2007Return made up to 04/06/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
22 June 2006Return made up to 04/06/06; full list of members (2 pages)
22 June 2006Return made up to 04/06/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 June 2005Return made up to 04/06/05; full list of members (6 pages)
28 June 2005Return made up to 04/06/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 February 2005Registered office changed on 15/02/05 from: 143 ardleigh green road hornchurch essex RM11 2LF (1 page)
15 February 2005Registered office changed on 15/02/05 from: 143 ardleigh green road hornchurch essex RM11 2LF (1 page)
15 February 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
15 February 2005Accounting reference date shortened from 30/06/05 to 05/04/05 (1 page)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
10 June 2004Return made up to 04/06/04; full list of members (6 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
11 June 2002Return made up to 04/06/02; full list of members (6 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
28 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 July 2000Return made up to 04/06/00; full list of members (6 pages)
6 July 2000Return made up to 04/06/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Registered office changed on 16/12/99 from: 18 birch crescent ardleigh green hornchurch essex RM11 2NW (1 page)
16 December 1999Director's particulars changed (1 page)
16 December 1999Registered office changed on 16/12/99 from: 18 birch crescent ardleigh green hornchurch essex RM11 2NW (1 page)
16 December 1999Director's particulars changed (1 page)
11 June 1999Return made up to 04/06/99; no change of members (4 pages)
11 June 1999Return made up to 04/06/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 June 1998Return made up to 04/06/98; no change of members (4 pages)
23 June 1998Return made up to 04/06/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Return made up to 04/06/97; full list of members (6 pages)
6 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1997Return made up to 04/06/97; full list of members (6 pages)
7 August 1996Ad 14/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 1996Ad 14/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996New secretary appointed (1 page)
3 July 1996New secretary appointed (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996Director resigned (2 pages)
3 July 1996New director appointed (2 pages)
4 June 1996Incorporation (17 pages)
4 June 1996Incorporation (17 pages)