Company NameTrywell Systems Limited
Company StatusDissolved
Company Number03490912
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 2 months ago)
Dissolution Date20 August 2002 (21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameManoj Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1998(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 August 2002)
RoleComputer Consultant
Correspondence Address107 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UY
Secretary NameNutan Patel
NationalityBritish
StatusClosed
Appointed16 February 1998(1 month after company formation)
Appointment Duration4 years, 6 months (closed 20 August 2002)
RoleCompany Director
Correspondence Address107 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UY
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£100,437
Net Worth£89,993
Cash£103,900
Current Liabilities£14,730

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Return made up to 12/01/02; full list of members (5 pages)
12 June 2001Accounting reference date shortened from 31/03/02 to 05/04/01 (1 page)
16 March 2001Return made up to 12/01/01; full list of members (6 pages)
14 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 February 2000Return made up to 12/01/00; full list of members (5 pages)
6 August 1999Full accounts made up to 31 March 1999 (8 pages)
8 January 1999Return made up to 12/01/99; full list of members (5 pages)
9 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 March 1998Registered office changed on 09/03/98 from: 31-33 bondway london SW8 1SJ (1 page)
9 March 1998Ad 16/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
12 January 1998Incorporation (14 pages)