Company NameTriangle Communications Management Limited
Company StatusDissolved
Company Number03584674
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRichard John Pearce
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
20 Church Lane
Northaw
Hertfordshire
EN6 4NX
Director NameCaroline Sally Pluck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(same day as company formation)
RoleClerk
Correspondence Address94 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PY
Secretary NameRichard John Pearce
NationalityBritish
StatusClosed
Appointed30 June 1999(1 year after company formation)
Appointment Duration8 years, 1 month (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
20 Church Lane
Northaw
Hertfordshire
EN6 4NX
Secretary NameCaroline Sally Pluck
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleClerk
Correspondence Address94 Tollgate Road
Colney Heath
St Albans
Hertfordshire
AL4 0PY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address20 Church Lane
Northaw
Potters Bar
Hertfordshire
EN6 4NX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaNorthaw

Financials

Year2014
Turnover£4,110
Gross Profit£4,110
Net Worth£3,565
Cash£504
Current Liabilities£17,442

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 March 2007Application for striking-off (1 page)
31 August 2006Registered office changed on 31/08/06 from: 20 church lane northaw potters bar hertfordshire EN6 4ZE (1 page)
30 June 2006Return made up to 19/06/06; full list of members (8 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 September 2005Return made up to 19/06/05; full list of members (8 pages)
7 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Return made up to 19/06/04; full list of members (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 July 2003Return made up to 19/06/03; full list of members (8 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 August 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
28 June 2001Return made up to 19/06/01; full list of members (6 pages)
13 September 2000Return made up to 19/06/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 May 2000 (14 pages)
19 October 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
3 August 1999Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
3 August 1999Full accounts made up to 31 May 1999 (10 pages)
13 July 1999Registered office changed on 13/07/99 from: 69 high street barnet hertfordshire EN5 5UR (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 69 high street barnet hertfordshire EN5 5UR (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: 17 city business centre lower road london SE16 1AA (1 page)
19 June 1998Incorporation (11 pages)