Company NameTrident (GB) Ltd
Company StatusDissolved
Company Number03230100
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date5 March 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMeera Doshi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed11 July 1997(11 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 05 March 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Manor Park Gardens
Edgware
Middlesex
HA8 7NA
Director NameMahendra Kapurchand Kachalia
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(11 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Arundel Drive
Harrow
Middlesex
HA2 8PP
Secretary NameMahendra Kapurchand Kachalia
NationalityBritish
StatusClosed
Appointed11 July 1997(11 months, 2 weeks after company formation)
Appointment Duration21 years, 8 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Arundel Drive
Harrow
Middlesex
HA2 8PP
Director NameJayendra Maganlal Thakerar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 1998)
RoleSalesman
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameVina Thakerar
NationalityBritish
StatusResigned
Appointed06 August 1996(1 week, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 July 1997)
RoleClerical Worker
Correspondence Address45 Carlyon Avenue
South Harrow
Middlesex
HA2 8ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.tridentgbltd.co.uk/en/
Telephone020 84598666
Telephone regionLondon

Location

Registered Address90 Arundel Drive
South Harrow
Middlesex
HA2 8PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

33 at £1Madhubala Kachalia
33.33%
Ordinary
33 at £1Meera Doshi
33.33%
Ordinary
33 at £1V. Thakerar
33.33%
Ordinary

Financials

Year2014
Net Worth£21,416
Cash£13,697
Current Liabilities£69,246

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99
(5 pages)
2 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 99
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(5 pages)
20 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 99
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(5 pages)
24 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 99
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 September 2010Director's details changed for Meera Doshi on 26 July 2010 (2 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Mahendra Kapurchand Kachalia on 26 July 2010 (2 pages)
17 September 2010Director's details changed for Mahendra Kapurchand Kachalia on 26 July 2010 (2 pages)
17 September 2010Director's details changed for Meera Doshi on 26 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
9 December 2008Return made up to 26/07/08; full list of members (4 pages)
9 December 2008Return made up to 26/07/08; full list of members (4 pages)
9 July 2008Return made up to 26/07/07; full list of members (4 pages)
9 July 2008Return made up to 26/07/07; full list of members (4 pages)
8 October 2007Return made up to 26/07/06; full list of members (3 pages)
8 October 2007Return made up to 26/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2003 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 July 2003 (7 pages)
15 August 2005Return made up to 26/07/05; full list of members (7 pages)
15 August 2005Return made up to 26/07/05; full list of members (7 pages)
21 September 2004Return made up to 26/07/04; full list of members (7 pages)
21 September 2004Return made up to 26/07/04; full list of members (7 pages)
13 November 2003Return made up to 26/07/03; full list of members (7 pages)
13 November 2003Return made up to 26/07/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2000 (8 pages)
4 November 2002Total exemption small company accounts made up to 31 July 2000 (8 pages)
18 August 2002Return made up to 26/07/02; full list of members (7 pages)
18 August 2002Return made up to 26/07/02; full list of members (7 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
25 April 2001Amended full accounts made up to 31 July 1998 (13 pages)
25 April 2001Accounts for a small company made up to 31 July 1999 (16 pages)
25 April 2001Accounts for a small company made up to 31 July 1999 (16 pages)
25 April 2001Amended full accounts made up to 31 July 1998 (13 pages)
29 November 2000Return made up to 26/07/00; full list of members (6 pages)
29 November 2000Return made up to 26/07/00; full list of members (6 pages)
11 August 1999Return made up to 26/07/99; no change of members (4 pages)
11 August 1999Return made up to 26/07/99; no change of members (4 pages)
4 August 1999Full accounts made up to 31 July 1998 (12 pages)
4 August 1999Full accounts made up to 31 July 1998 (12 pages)
11 August 1998Return made up to 26/07/98; no change of members (4 pages)
11 August 1998Return made up to 26/07/98; no change of members (4 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 156 broadfields avenue edgware middlesex HA8 8TF (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Registered office changed on 14/07/98 from: 156 broadfields avenue edgware middlesex HA8 8TF (1 page)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
28 April 1998Compulsory strike-off action has been discontinued (1 page)
22 April 1998Return made up to 26/07/97; full list of members (5 pages)
22 April 1998Return made up to 26/07/97; full list of members (5 pages)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
14 April 1998First Gazette notice for compulsory strike-off (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Ad 11/07/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Ad 11/07/97--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 September 1997New secretary appointed;new director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Director resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 156 broadfields avenue edgware middlesex HA8 8TF (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 156 broadfields avenue edgware middlesex HA8 8TF (1 page)
14 August 1996New director appointed (2 pages)
14 August 1996Ad 06/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Ad 06/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 1996Incorporation (11 pages)
26 July 1996Incorporation (11 pages)