Company NameTriggersys Limited.
Company StatusDissolved
Company Number03262968
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 7 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRebecca Jillian Jane Hall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(3 days after company formation)
Appointment Duration5 years, 9 months (closed 16 July 2002)
RoleConsultant
Correspondence Address16b Aliwal Road
London
SW11 1RD
Secretary NameDavid Stuart Hall
NationalityBritish
StatusClosed
Appointed17 October 1996(3 days after company formation)
Appointment Duration5 years, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address16b Aliwal Road
London
SW11 1RD
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed14 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered Address16b Aliwal Road
London
SW11 1RD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 November 1999Return made up to 14/10/99; full list of members (6 pages)
2 September 1999Ad 01/06/99--------- £ si 1@1=1 £ ic 6/7 (3 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 May 1999Ad 02/01/99--------- £ si 1@1=1 £ ic 2/3 (3 pages)
12 May 1999Ad 02/01/99--------- £ si 1@1=1 £ ic 4/5 (3 pages)
12 May 1999Nc inc already adjusted 02/01/99 (2 pages)
12 May 1999Ad 02/01/99--------- £ si 1@1=1 £ ic 5/6 (3 pages)
12 May 1999Ad 02/01/99--------- £ si 1@1=1 £ ic 3/4 (3 pages)
16 November 1998Return made up to 14/10/98; no change of members (4 pages)
16 October 1998Director's particulars changed (1 page)
4 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 November 1997Return made up to 14/10/97; full list of members (6 pages)
7 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1996New secretary appointed (2 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996Director resigned (1 page)
14 October 1996Incorporation (16 pages)