London
EC2V 7NQ
Director Name | Oded Benyo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2013(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 January 2018) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Alexander Donald Jacobson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 12256 Canna Road Los Angeles Ca 90049 |
Director Name | Peter Richard Price |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 15800 Castlewoods Drive Sherman Oaks Ca 91403 |
Secretary Name | Alexander Donald Jacobson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 12256 Canna Road Los Angeles Ca 90049 |
Secretary Name | Stephen Joseph |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2002) |
Role | Chief Financial Officer |
Correspondence Address | 30 Marlborough Street 3 Boston Ma Ma 02116 United States |
Director Name | Gordon Hoffstein |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 December 2003) |
Role | President & Cfo |
Correspondence Address | 38 Sears Road Southborough Ma 01772 United States |
Director Name | Mr David Michael Johnson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Secretary Name | Mr David Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Director Name | Mr James Zarley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2002(5 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 30699 Russell Ranch Road Suite 250 Westlake Village 91361 |
Director Name | Mr John Patrick Pitstick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Ms Jeanette Patton Fitzgerald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(17 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2002(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Trivida Corporation 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 February 2001 | Delivered on: 15 February 2001 Persons entitled: Bowmer and Kirkland Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to an underleases of even date. Particulars: £150,000. Outstanding |
---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
10 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page) |
14 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
8 February 2017 | Termination of appointment of David John Allen as a director on 10 December 2016 (1 page) |
2 December 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
21 April 2016 | Appointment of Oded Benyo as a director on 1 March 2016 (2 pages) |
20 April 2016 | Appointment of David John Allen as a director on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 August 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
25 August 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
25 August 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
23 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
23 September 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
23 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 April 2013 | Appointment of Mr John Pitstick as a director (2 pages) |
12 April 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
4 April 2013 | Termination of appointment of James Zarley as a director (1 page) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
7 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
5 August 2009 | Director's change of particulars / james zarley / 20/07/2005 (1 page) |
23 July 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
26 November 2007 | Return made up to 23/10/07; full list of members (5 pages) |
26 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
14 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
15 November 2006 | Return made up to 23/10/06; full list of members (5 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 May 2006 | Full accounts made up to 31 December 2004 (12 pages) |
23 November 2005 | Return made up to 23/10/05; full list of members (5 pages) |
21 October 2005 | Full accounts made up to 31 December 2003 (12 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
9 November 2004 | Return made up to 23/10/04; full list of members (5 pages) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 October 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 January 2004 | Director resigned (1 page) |
25 November 2003 | Return made up to 23/10/03; change of members (5 pages) |
24 September 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: quayaside house thames side windsor berkshire SL4 1QN (1 page) |
28 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Secretary resigned (1 page) |
23 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
28 October 2001 | Return made up to 23/10/01; full list of members (7 pages) |
24 May 2001 | Amended full accounts made up to 31 March 2000 (7 pages) |
16 March 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
13 December 2000 | Return made up to 23/10/00; full list of members (6 pages) |
6 September 2000 | Memorandum and Articles of Association (13 pages) |
31 August 2000 | Company name changed trivida europe LTD\certificate issued on 01/09/00 (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | Resolutions
|
12 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 November 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
19 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
19 March 1998 | Company name changed refal 518 LIMITED\certificate issued on 20/03/98 (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 fleet place london EC4M 7WS (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 12/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 March 1998 | Nc inc already adjusted 12/03/98 (1 page) |
16 March 1998 | New secretary appointed;new director appointed (2 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Director resigned (1 page) |
23 October 1997 | Incorporation (20 pages) |