Company NameTricorn Investments Limited
Company StatusDissolved
Company Number03372582
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Geraldine Marie Petre-Guest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence Address65 Compton Street
London
EC1V 0BN
Secretary NameATC Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed09 September 2008(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 26 October 2021)
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameJan Volko
Date of BirthApril 1968 (Born 56 years ago)
NationalitySlovak
StatusResigned
Appointed22 July 1997(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2000)
RoleBusinessman
Correspondence AddressPlanet 3
Bratislava
821 02
Secretary NameJan Cimra
NationalitySlovak
StatusResigned
Appointed22 July 1997(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 May 2000)
RoleBusinessman
Correspondence AddressHodalova 1
84105 Bratislava
Foreign
Director NameRawlings Ogbemudia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed12 May 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2005)
RoleBusinessman
Correspondence Address18a High Street
Slough
Berkshire
SL1 1EQ
Secretary NameAbisola Ogbemudia
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address18 Norfolk Avenue
Slough
Berkshire
SL1 3AD
Director NameMr Stanley Edward Williams
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySt.Kitts And Nevis
StatusResigned
Appointed09 September 2008(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceNevis
Correspondence AddressNewcastle Village, St. James Parish
Newcastle
Nevis
West Indies
Director NameMs Kellee Monique France
Date of BirthAugust 1980 (Born 43 years ago)
NationalityKittitian
StatusResigned
Appointed17 October 2012(15 years, 5 months after company formation)
Appointment Duration7 years (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameStella Directors (UK) Limited (Corporation)
StatusResigned
Appointed01 September 2005(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 September 2008)
Correspondence Address9th Floor Les Bacha
Cathedral Square
Port Louis
Mauritius
Secretary NameStella Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed01 September 2005(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 September 2008)
Correspondence Address9th Floor Les Bacha
Cathedral Square
Port Louis
Mauritius

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

202 at £1Investments Nominees Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,097,319
Cash£433,265
Current Liabilities£2,530,584

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
24 September 2020Termination of appointment of Kellee Monique France as a director on 7 November 2019 (1 page)
24 September 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
24 September 2020Appointment of Ms Geraldine Marie Petre-Guest as a director on 7 November 2019 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
21 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 July 2017Cessation of Gaspar Etiquio Saldivar Rodriquez as a person with significant control on 9 July 2017 (1 page)
9 July 2017Notification of a person with significant control statement (2 pages)
9 July 2017Cessation of Gaspar Etiquio Saldivar Rodriquez as a person with significant control on 28 June 2017 (1 page)
9 July 2017Cessation of Gaspar Etiquio Saldivar Rodriquez as a person with significant control on 28 June 2017 (1 page)
9 July 2017Notification of a person with significant control statement (2 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
8 May 2017Secretary's details changed for Atc Corporate Secretaries Limited on 5 May 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 202
(4 pages)
21 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 202
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 202
(5 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 202
(5 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Termination of appointment of Kellee Monique France as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Kellee Monique France as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Kellee Monique France as a director on 2 June 2015 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 202
(4 pages)
17 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 202
(4 pages)
4 June 2014Appointment of Miss Kellee Monique France as a director (2 pages)
4 June 2014Appointment of Miss Kellee Monique France as a director (2 pages)
3 June 2014Termination of appointment of a director (1 page)
3 June 2014Termination of appointment of a director (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 4 July 2013 (1 page)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
21 June 2013Secretary's details changed for Atc Corporate Secretaries Limited on 20 June 2013 (1 page)
21 June 2013Secretary's details changed for Atc Corporate Secretaries Limited on 20 June 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 October 2012Appointment of Kellee Monique France as a director (2 pages)
18 October 2012Termination of appointment of Stanley Williams as a director (1 page)
18 October 2012Termination of appointment of Stanley Williams as a director (1 page)
18 October 2012Appointment of Kellee Monique France as a director (2 pages)
15 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Amended accounts made up to 31 May 2009 (9 pages)
24 January 2012Total exemption full accounts made up to 31 May 2010 (9 pages)
24 January 2012Amended accounts made up to 31 May 2009 (9 pages)
24 January 2012Total exemption full accounts made up to 31 May 2010 (9 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
21 July 2011Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 (2 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 5 July 2011 (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 September 2009Total exemption full accounts made up to 31 May 2007 (8 pages)
17 September 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 September 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
17 September 2009Total exemption full accounts made up to 31 May 2007 (8 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Return made up to 19/05/09; full list of members (3 pages)
18 June 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 October 2008Secretary appointed atc corporate secretaries LIMITED (1 page)
7 October 2008Director appointed mr. Stanley edward williams (1 page)
7 October 2008Registered office changed on 07/10/2008 from stirling house 107 stirling road london N22 5BN (1 page)
7 October 2008Director appointed mr. Stanley edward williams (1 page)
7 October 2008Registered office changed on 07/10/2008 from stirling house 107 stirling road london N22 5BN (1 page)
7 October 2008Secretary appointed atc corporate secretaries LIMITED (1 page)
12 September 2008Appointment terminated secretary stella secretaries (uk) LTD (1 page)
12 September 2008Appointment terminated director stella directors (uk) LIMITED (1 page)
12 September 2008Appointment terminated secretary stella secretaries (uk) LTD (1 page)
12 September 2008Appointment terminated director stella directors (uk) LIMITED (1 page)
1 July 2008Return made up to 19/05/08; full list of members (3 pages)
1 July 2008Return made up to 19/05/08; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 October 2007Return made up to 19/05/07; full list of members (2 pages)
26 October 2007Return made up to 19/05/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 June 2006Return made up to 19/05/06; full list of members (2 pages)
27 June 2006Return made up to 19/05/06; full list of members (2 pages)
6 April 2006Full accounts made up to 31 May 2003 (12 pages)
6 April 2006Full accounts made up to 31 May 2003 (12 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New director appointed (1 page)
12 September 2005Secretary resigned (1 page)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
27 May 2005Return made up to 19/05/05; full list of members (2 pages)
16 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
16 February 2005Delivery ext'd 3 mth 31/05/04 (1 page)
24 May 2004Return made up to 19/05/04; full list of members (6 pages)
24 May 2004Return made up to 19/05/04; full list of members (6 pages)
19 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
19 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
25 February 2004Registered office changed on 25/02/04 from: 72 new bond street london W1S 1RR (1 page)
25 February 2004Registered office changed on 25/02/04 from: 72 new bond street london W1S 1RR (1 page)
10 June 2003Return made up to 19/05/03; full list of members (6 pages)
10 June 2003Return made up to 19/05/03; full list of members (6 pages)
22 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
22 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
13 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
13 February 2003Delivery ext'd 3 mth 31/05/02 (1 page)
27 June 2002Return made up to 19/05/02; full list of members (6 pages)
27 June 2002Return made up to 19/05/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
4 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
31 January 2002Registered office changed on 31/01/02 from: 72 new bond street london W1Y 9DD (1 page)
31 January 2002Registered office changed on 31/01/02 from: 72 new bond street london W1Y 9DD (1 page)
7 July 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
7 July 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
4 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
19 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
16 August 2000Amended full accounts made up to 31 May 1999 (9 pages)
16 August 2000Amended full accounts made up to 31 May 1999 (9 pages)
4 July 2000Return made up to 19/05/00; full list of members (6 pages)
4 July 2000Return made up to 19/05/00; full list of members (6 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Full accounts made up to 31 May 1999 (9 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Full accounts made up to 31 May 1999 (9 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
10 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
10 February 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 72 new bond street suite 17048 london W1Y 9DD (1 page)
28 January 2000Registered office changed on 28/01/00 from: 72 new bond street suite 17048 london W1Y 9DD (1 page)
28 October 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 May 1998 (9 pages)
1 October 1999Full accounts made up to 31 May 1998 (9 pages)
9 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
9 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
28 August 1997Ad 15/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Ad 15/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 August 1997New secretary appointed (2 pages)
19 May 1997Incorporation (16 pages)
19 May 1997Incorporation (16 pages)