Company NameTricast Investments Limited
Company StatusDissolved
Company Number03392363
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date22 April 2003 (21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJames Blackwood Murray
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 22 April 2003)
RoleCompany Director
Correspondence AddressThe Coachouse
105 Castelnau
London
SW13 9EL
Secretary NameGeorgina Blackwood Murray
NationalityBritish
StatusClosed
Appointed01 August 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address6 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
4 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
4 April 2002Registered office changed on 04/04/02 from: 317 horn lane acton london W3 0BU (1 page)
13 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
3 October 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
3 October 2000Full accounts made up to 30 June 2000 (8 pages)
9 March 2000Full accounts made up to 30 June 1999 (8 pages)
6 September 1999Registered office changed on 06/09/99 from: 6 cranbourne court albert bridge road london SW11 4PE (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 26/06/98; full list of members (6 pages)
2 September 1999Return made up to 26/06/99; full list of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
2 September 1999New secretary appointed (2 pages)
23 March 1999Compulsory strike-off action has been discontinued (1 page)
17 March 1999Full accounts made up to 30 June 1998 (7 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
26 June 1997Incorporation (16 pages)