Company NameTrilogy Software Limited
Company StatusDissolved
Company Number03413356
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 9 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NameJason Grant Cooper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 December 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 27 August 2002)
RoleFinancial Advisor
Correspondence Address38 Wolseley Road
London
N22 7TW
Secretary NameSharon Griffiths
NationalityBritish
StatusClosed
Appointed17 December 1997(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address88 Gayford Road
London
W12 9BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Wolseley Road
London
N22 7TW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,996
Cash£155
Current Liabilities£2,620

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2002Registered office changed on 15/06/02 from: 4/106 greencroft gardens london NW6 3PH (1 page)
8 May 2002Director's particulars changed (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
24 October 2000Return made up to 01/08/00; full list of members (6 pages)
15 November 1999Return made up to 01/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
19 February 1999Registered office changed on 19/02/99 from: 18 new park court brixton hill london SW2 1HS (1 page)
14 October 1998Registered office changed on 14/10/98 from: 18 new park court brixton hill london SW2 1HS (1 page)
28 August 1998Return made up to 01/08/98; full list of members
  • 363(287) ‐ Registered office changed on 28/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Registered office changed on 19/01/98 from: 4TH floor carrington house 126/130 regent street, london W1R 5FE (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
29 December 1997New secretary appointed (2 pages)
1 August 1997Incorporation (15 pages)