Company NameTrupui Ltd
DirectorAmita Joshi
Company StatusActive
Company Number03684939
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmita Joshi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mowbray Road
Edgware
Middlesex
HA8 8JH
Secretary NameAmita Joshi
NationalityBritish
StatusCurrent
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mowbray Road
Edgware
Middlesex
HA8 8JH
Director NameMr Manoj Joshi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address72 Mowbray Road
Edgware
Middlesex
HA8 8JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address72 Mowbray Road
Edgware
Middlesex
HA8 8JH
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 September 2018Termination of appointment of Manoj Joshi as a director on 10 September 2018 (1 page)
8 June 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
18 March 2013Registered office address changed from 8 St Johns Court Lewisham Road London SE13 7QB England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 8 St Johns Court Lewisham Road London SE13 7QB England on 18 March 2013 (1 page)
29 January 2013Registered office address changed from C/O Bryan & Spencer Associates 307 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 29 January 2013 (1 page)
29 January 2013Registered office address changed from C/O Bryan & Spencer Associates 307 Trafalgar House Grenville Place Mill Hill London NW7 3SA on 29 January 2013 (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Registered office address changed from Savoy House Savoy Circus London W3 7DA on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Savoy House Savoy Circus London W3 7DA on 28 February 2012 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Amita Joshi on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Manoj Joshi on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Manoj Joshi on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Amita Joshi on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 December 2008Return made up to 17/12/08; full list of members (4 pages)
29 December 2008Return made up to 17/12/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 January 2007Return made up to 17/12/06; full list of members (2 pages)
16 January 2007Return made up to 17/12/06; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Return made up to 17/12/05; full list of members (2 pages)
21 December 2005Return made up to 17/12/05; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
13 January 2005Return made up to 17/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
15 September 2004Return made up to 17/12/03; full list of members (7 pages)
15 September 2004Return made up to 17/12/03; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 March 2003Return made up to 17/12/02; full list of members (7 pages)
3 March 2003Return made up to 17/12/02; full list of members (7 pages)
30 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
30 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 March 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
2 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
5 January 2001Return made up to 17/12/00; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (6 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
20 January 2000Return made up to 17/12/99; full list of members (6 pages)
20 April 1999Registered office changed on 20/04/99 from: 78 old oak common lane london W3 7DA (1 page)
20 April 1999Ad 17/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Ad 17/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: 78 old oak common lane london W3 7DA (1 page)
20 April 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
17 December 1998Incorporation (12 pages)
17 December 1998Incorporation (12 pages)