Company NameTri-Nations Marketing Ltd
Company StatusDissolved
Company Number03557126
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRyan Williams
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed05 May 1998(4 days after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2002)
RoleHealth Consultant
Correspondence Address14 Maltings Place
London
SW6 2BT
Secretary NameKimberley Jane Williams
NationalityBritish
StatusClosed
Appointed05 May 1998(4 days after company formation)
Appointment Duration3 years, 8 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address14 Maltings Place
London
SW6 2BT
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address72 Wimpole Street
London
W1M 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£56,876
Gross Profit£18,084
Net Worth£2,837
Current Liabilities£2,439

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
17 December 1999Full accounts made up to 30 June 1999 (7 pages)
6 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
6 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Registered office changed on 26/04/99 from: 4 ryecroft street fulham london SW6 3TT (1 page)
31 May 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 213 piccadilly london W1V 9LD (1 page)
1 May 1998Incorporation (11 pages)