Company NameTrintech (UK) Limited
DirectorTeresa Mackintosh
Company StatusActive
Company Number03231579
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 8 months ago)
Previous NameDownline Computers Limited

Business Activity

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

Directors

Director NameTeresa Mackintosh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2016(19 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCEO
Country of ResidenceTexas
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameStephen John Howe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 month, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 1998)
RoleSoftware
Correspondence Address42 Summerfield
Ashtead
Surrey
KT21 2LF
Director NameMr Cyril Patrick McGuire
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1996(1 month, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Knocknacree Park
Dalkey
County Dublin
Ireland
Director NameJohn Finbar McGuire
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1996(1 month, 4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address12 Knockacree Park
Dalkey
County Dublin
Irish
Director NameMr Christopher Patrick Meehan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 September 1996(1 month, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address11 Cloister Avenue
Blackrock
Co Dublin
Ireland
Secretary NameMr Cyril Patrick McGuire
NationalityIrish
StatusResigned
Appointed27 September 1996(1 month, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address12 Knocknacree Park
Dalkey
County Dublin
Ireland
Director NameMr Paul Byrne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2002(6 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 March 2016)
RolePresident And Company Director
Country of ResidenceIreland
Correspondence Address85 Eglinton Road Eglinton Road
Donnybrook
Dublin 4
Ireland
Secretary NameMaurice Hickey
NationalityIrish
StatusResigned
Appointed30 November 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address79 Avoca Park
Blackrock
County Dublin
Irish
Secretary NameJoseph Seery
NationalityIrish
StatusResigned
Appointed12 February 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2010)
RoleVice President Finance
Correspondence Address2 Simmonstown Manor
Celbridge
Co Kildare
Irish
Director NameMr Anthony John Bethell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 June 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
4-6 Throgmorton Avenue
London
EC2N 2DL
Secretary NameMr Paul Byrne
StatusResigned
Appointed14 July 2011(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameMr Kieran Patrick O'Brien
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2015(18 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address13 Classon House Dundrum Business Park
Dundrum
Dublin 14
Ireland
Director NameMr Robert Boyd Rogers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2017)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameMr Adam Margolin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2017)
RolePrincipal
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameMr Justin Cho
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameMr Bret Richard Bolin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 December 2017)
RoleOperating Principal
Country of ResidenceUnited States
Correspondence AddressTricor Suite, 4th Floor Mark Lane
London
EC3R 7QR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitetrintech.com
Email address[email protected]
Telephone020 76285235
Telephone regionLondon

Location

Registered Address7 Bishopsgate 2nd Floor
London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Trintech Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,560,487
Net Worth£350,795
Cash£321,744
Current Liabilities£1,401,897

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

29 December 2017Delivered on: 4 January 2018
Persons entitled: Golub Capital Llc

Classification: A registered charge
Outstanding
30 October 2017Delivered on: 4 November 2017
Persons entitled: Golub Capital Llc

Classification: A registered charge
Outstanding
25 July 2017Delivered on: 1 August 2017
Persons entitled: Golub Capital Llc

Classification: A registered charge
Outstanding
2 May 2016Delivered on: 11 May 2016
Persons entitled: Golub Capital Llc

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 14 October 2015
Persons entitled: Golub Capital, Llc

Classification: A registered charge
Outstanding
26 November 2010Delivered on: 7 December 2010
Persons entitled: The Master Wardens and Commonalty of the Mystery of Freemen of the Capentry of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
25 August 2011Delivered on: 6 September 2011
Satisfied on: 16 October 2015
Persons entitled: Wells Fargo Capital Finance, Llc (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

16 November 2023Registered office address changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR to 7 Bishopsgate 2nd Floor London EC2N 3AR on 16 November 2023 (1 page)
31 October 2023Full accounts made up to 31 January 2023 (24 pages)
11 September 2023Satisfaction of charge 032315790006 in full (1 page)
11 September 2023Satisfaction of charge 032315790003 in full (1 page)
11 September 2023Satisfaction of charge 032315790004 in full (1 page)
11 September 2023Satisfaction of charge 032315790007 in full (1 page)
11 September 2023Satisfaction of charge 032315790005 in full (1 page)
5 September 2023Registration of charge 032315790008, created on 1 September 2023 (37 pages)
17 August 2023Appointment of Mr Omar Choucair as a director on 16 August 2023 (2 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
25 May 2023Appointment of Mr Darren Heffernan as a director on 24 May 2023 (2 pages)
25 May 2023Termination of appointment of Teresa Mackintosh as a director on 24 May 2023 (1 page)
31 January 2023Full accounts made up to 31 January 2022 (25 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
18 July 2022Notification of Peter Chung as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Charles Fitzgerald as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Craig David Frances as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Thomas Hungerford Jennings as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Darren Michael Black as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Martin Joseph Mannion as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Peter Rottier as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of Scott Charles Collins as a person with significant control on 29 December 2017 (2 pages)
18 July 2022Notification of John Robert Carroll as a person with significant control on 29 December 2017 (2 pages)
29 October 2021Full accounts made up to 31 January 2021 (25 pages)
27 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 January 2021Audited abridged accounts made up to 31 January 2020 (18 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
30 January 2020Audited abridged accounts made up to 31 January 2019 (15 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
26 October 2018Audited abridged accounts made up to 31 January 2018 (20 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 February 2018Termination of appointment of Robert Boyd Rogers as a director on 29 December 2017 (2 pages)
27 February 2018Termination of appointment of Justin Cho as a director on 29 December 2017 (2 pages)
27 February 2018Termination of appointment of Adam Margolin as a director on 29 December 2017 (2 pages)
27 February 2018Termination of appointment of Bret Richard Bolin as a director on 29 December 2017 (2 pages)
4 January 2018Registration of charge 032315790007, created on 29 December 2017 (16 pages)
4 January 2018Registration of charge 032315790007, created on 29 December 2017 (16 pages)
4 November 2017Registration of charge 032315790006, created on 30 October 2017 (16 pages)
4 November 2017Registration of charge 032315790006, created on 30 October 2017 (16 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (19 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (19 pages)
1 August 2017Registration of charge 032315790005, created on 25 July 2017 (16 pages)
1 August 2017Registration of charge 032315790005, created on 25 July 2017 (16 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
23 November 2016Full accounts made up to 31 January 2016 (20 pages)
23 November 2016Full accounts made up to 31 January 2016 (20 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Termination of appointment of Paul Byrne as a director on 31 March 2016 (2 pages)
19 July 2016Termination of appointment of Paul Byrne as a director on 31 March 2016 (2 pages)
11 May 2016Registration of charge 032315790004, created on 2 May 2016 (16 pages)
11 May 2016Registration of charge 032315790004, created on 2 May 2016 (16 pages)
4 May 2016Termination of appointment of Paul Byrne as a secretary on 31 March 2016 (2 pages)
4 May 2016Appointment of Teresa Mackintosh as a director on 31 March 2016 (3 pages)
4 May 2016Appointment of Teresa Mackintosh as a director on 31 March 2016 (3 pages)
4 May 2016Termination of appointment of Paul Byrne as a secretary on 31 March 2016 (2 pages)
9 November 2015Full accounts made up to 31 January 2015 (23 pages)
9 November 2015Full accounts made up to 31 January 2015 (23 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 October 2015Resolutions
  • RES13 ‐ Credit agreement 01/10/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Credit agreement 01/10/2015
(5 pages)
19 October 2015Appointment of Mr Adam Margolin as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Justin Cho as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Adam Margolin as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Robert Boyd Rogers as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Bret Richard Bolin as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Bret Richard Bolin as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Robert Boyd Rogers as a director on 1 October 2015 (2 pages)
19 October 2015Appointment of Mr Justin Cho as a director on 1 October 2015 (2 pages)
16 October 2015Satisfaction of charge 2 in full (4 pages)
16 October 2015Termination of appointment of Kieran Patrick O'brien as a director on 1 October 2015 (1 page)
16 October 2015Satisfaction of charge 2 in full (4 pages)
16 October 2015Termination of appointment of Kieran Patrick O'brien as a director on 1 October 2015 (1 page)
14 October 2015Registration of charge 032315790003, created on 1 October 2015 (49 pages)
14 October 2015Registration of charge 032315790003, created on 1 October 2015 (49 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
17 June 2015Registered office address changed from 2nd Floor 4-6 Throgmorton Avenue London EC2N 2DL to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 2nd Floor 4-6 Throgmorton Avenue London EC2N 2DL to Tricor Suite, 4th Floor Mark Lane London EC3R 7QR on 17 June 2015 (1 page)
16 June 2015Director's details changed for Mr Paul Byrne on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Paul Byrne on 16 June 2015 (2 pages)
3 June 2015Termination of appointment of Anthony John Bethell as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Anthony John Bethell as a director on 3 June 2015 (1 page)
3 June 2015Termination of appointment of Anthony John Bethell as a director on 3 June 2015 (1 page)
3 June 2015Appointment of Mr Kieran O'brien as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Kieran O'brien as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr Kieran O'brien as a director on 1 June 2015 (2 pages)
28 October 2014Full accounts made up to 31 January 2014 (21 pages)
28 October 2014Full accounts made up to 31 January 2014 (21 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
5 November 2013Full accounts made up to 31 January 2013 (21 pages)
5 November 2013Full accounts made up to 31 January 2013 (21 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
13 December 2012Full accounts made up to 31 January 2012 (20 pages)
13 December 2012Full accounts made up to 31 January 2012 (20 pages)
24 October 2012Auditor's resignation (1 page)
24 October 2012Auditor's resignation (1 page)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
30 January 2012Full accounts made up to 31 January 2011 (19 pages)
30 January 2012Full accounts made up to 31 January 2011 (19 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (17 pages)
22 July 2011Appointment of Mr Paul Byrne as a secretary (1 page)
22 July 2011Appointment of Mr Paul Byrne as a secretary (1 page)
21 July 2011Termination of appointment of Cyril Mcguire as a director (1 page)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of Joseph Seery as a secretary (1 page)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
21 July 2011Appointment of Mr Anthony John Bethell as a director (2 pages)
21 July 2011Termination of appointment of Cyril Mcguire as a director (1 page)
21 July 2011Appointment of Mr Anthony John Bethell as a director (2 pages)
21 July 2011Termination of appointment of Joseph Seery as a secretary (1 page)
20 January 2011Full accounts made up to 31 January 2010 (22 pages)
20 January 2011Full accounts made up to 31 January 2010 (22 pages)
13 January 2011Registered office address changed from Highstone Company Formations Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Highstone Company Formations Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 13 January 2011 (1 page)
7 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2010Director's details changed for Cyril Patrick Mcguire on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Cyril Patrick Mcguire on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Paul Byrne on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Cyril Patrick Mcguire on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Paul Byrne on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Paul Byrne on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
6 February 2010Full accounts made up to 31 January 2009 (22 pages)
6 February 2010Full accounts made up to 31 January 2009 (22 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
8 September 2009Return made up to 15/07/09; full list of members (3 pages)
9 February 2009Full accounts made up to 31 January 2008 (24 pages)
9 February 2009Full accounts made up to 31 January 2008 (24 pages)
8 August 2008Return made up to 15/07/08; full list of members (3 pages)
8 August 2008Return made up to 15/07/08; full list of members (3 pages)
18 January 2008Full accounts made up to 31 January 2007 (27 pages)
18 January 2008Full accounts made up to 31 January 2007 (27 pages)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
4 September 2007Return made up to 15/07/07; full list of members (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007Secretary resigned (1 page)
14 September 2006Full accounts made up to 31 January 2006 (11 pages)
14 September 2006Full accounts made up to 31 January 2006 (11 pages)
15 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 August 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2006Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2006Return made up to 15/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
7 February 2006Full accounts made up to 31 January 2005 (13 pages)
7 February 2006Full accounts made up to 31 January 2005 (13 pages)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
3 May 2005Return made up to 15/07/04; full list of members (7 pages)
3 May 2005Return made up to 15/07/04; full list of members (7 pages)
8 February 2005Full accounts made up to 31 January 2004 (13 pages)
8 February 2005Full accounts made up to 31 January 2004 (13 pages)
9 February 2004Full accounts made up to 31 January 2003 (15 pages)
9 February 2004Full accounts made up to 31 January 2003 (15 pages)
29 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2003Full accounts made up to 31 January 2002 (13 pages)
8 February 2003Full accounts made up to 31 January 2002 (13 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
9 September 2002Return made up to 30/07/02; full list of members (7 pages)
9 September 2002Return made up to 30/07/02; full list of members (7 pages)
15 April 2002Full accounts made up to 31 January 2001 (12 pages)
15 April 2002Full accounts made up to 31 January 2001 (12 pages)
29 November 2001Return made up to 30/07/01; full list of members (7 pages)
29 November 2001Director resigned (1 page)
29 November 2001Return made up to 30/07/01; full list of members (7 pages)
29 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 November 2001Registered office changed on 04/11/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 October 2001Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Full accounts made up to 31 January 2000 (11 pages)
30 November 2000Full accounts made up to 31 January 2000 (11 pages)
12 July 2000Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Full accounts made up to 31 January 1999 (11 pages)
7 March 2000Full accounts made up to 31 January 1999 (11 pages)
17 May 1999Registered office changed on 17/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 May 1999Registered office changed on 17/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 May 1999Full accounts made up to 31 January 1998 (11 pages)
11 May 1999Return made up to 30/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/99
(4 pages)
11 May 1999Full accounts made up to 31 January 1998 (11 pages)
11 May 1999Return made up to 30/07/98; no change of members
  • 363(287) ‐ Registered office changed on 11/05/99
(4 pages)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
11 May 1999Compulsory strike-off action has been discontinued (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
26 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: room 140 regus house the causeway staines middlesex TW18 3BA (1 page)
21 May 1997Registered office changed on 21/05/97 from: room 140 regus house the causeway staines middlesex TW18 3BA (1 page)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Ad 29/09/96-04/10/96 £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 1996Ad 29/09/96-04/10/96 £ si 2@1=2 £ ic 1/3 (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Registered office changed on 28/10/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
4 October 1996Company name changed downline computers LIMITED\certificate issued on 07/10/96 (2 pages)
4 October 1996Company name changed downline computers LIMITED\certificate issued on 07/10/96 (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
30 July 1996Incorporation (12 pages)
30 July 1996Incorporation (12 pages)