Company NameTriggerpop Ideas Limited
Company StatusDissolved
Company Number03600488
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 10 months ago)
Dissolution Date9 October 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NameGordon Tytler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address14 Mayfield Gardens
Hanwell
London
W7 3RH
Secretary NameSusan Tytler
NationalityBritish
StatusClosed
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Mayfield Gardens
Hanwell
London
W7 3RH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address14 Mayfield Gardens
Hanwell
London
W7 3RH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Financials

Year2014
Turnover£40,527
Net Worth£1,522
Cash£35,348
Current Liabilities£33,901

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
4 May 2001Application for striking-off (1 page)
30 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 August 2000Return made up to 20/07/00; full list of members (6 pages)
5 May 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
17 April 2000Full accounts made up to 31 July 1999 (11 pages)
11 August 1999Return made up to 20/07/99; full list of members (6 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: 16 st john street london EC1M 4AY (1 page)
20 July 1998Incorporation (15 pages)