Company NameTrippen Shoes Limited
Company StatusDissolved
Company Number03709595
CategoryPrivate Limited Company
Incorporation Date8 February 1999(25 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Oehler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address38 Puschkinallee
12345 Berlin
Germany
Director NameAngela Spieth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed08 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address38 Puschkinallee
12345 Berlin
Germany
Secretary NameMr Sheeten Ratilal Amin
NationalityBritish
StatusClosed
Appointed02 February 2001(1 year, 12 months after company formation)
Appointment Duration16 years, 4 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Langley Grove
New Malden
Surrey
KT3 3AL
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusResigned
Appointed08 February 1999(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.trippen.com

Location

Registered Address8 Langley Grove
New Malden
Surrey
KT3 3AL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1A. Spieth
50.00%
Ordinary
1 at £1Michael Oehler
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
25 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
5 April 2014Director's details changed for Angela Spieth on 24 March 2014 (2 pages)
5 April 2014Director's details changed for Michael Oehler on 24 March 2014 (2 pages)
5 April 2014Director's details changed for Angela Spieth on 24 March 2014 (2 pages)
5 April 2014Director's details changed for Michael Oehler on 24 March 2014 (2 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 February 2010Director's details changed for Michael Oehler on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Angela Spieth on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Angela Spieth on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Angela Spieth on 1 November 2009 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Michael Oehler on 1 November 2009 (2 pages)
12 February 2010Director's details changed for Michael Oehler on 1 November 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
22 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 April 2009Return made up to 08/02/09; full list of members (4 pages)
14 April 2009Return made up to 08/02/09; full list of members (4 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
28 March 2008Return made up to 08/02/08; full list of members (4 pages)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
2 April 2007Return made up to 08/02/07; full list of members (7 pages)
2 April 2007Return made up to 08/02/07; full list of members (7 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
24 April 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
9 March 2006Return made up to 08/02/06; full list of members (7 pages)
9 March 2006Return made up to 08/02/06; full list of members (7 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (10 pages)
8 June 2005Accounts for a dormant company made up to 30 June 2004 (10 pages)
22 March 2005Return made up to 08/02/05; full list of members (7 pages)
22 March 2005Return made up to 08/02/05; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 30 June 2003 (10 pages)
26 May 2004Accounts for a dormant company made up to 30 June 2003 (10 pages)
5 March 2004Return made up to 08/02/04; full list of members (7 pages)
5 March 2004Return made up to 08/02/04; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 March 2003Return made up to 08/02/03; full list of members (7 pages)
2 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 February 2001Registered office changed on 22/02/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
22 February 2001Return made up to 08/02/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Return made up to 08/02/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (6 pages)
18 October 2000Full accounts made up to 31 December 1999 (6 pages)
6 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
18 August 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
8 February 1999Incorporation (15 pages)
8 February 1999Incorporation (15 pages)