Company NameTrilogy Consultants Limited
Company StatusDissolved
Company Number03714109
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameParulata Gohel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleIT Consultants
Correspondence Address312 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DE
Director NameSanjay Mohanlal Gohel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleIT Consultants
Correspondence Address312 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DE
Secretary NameSanjay Mohanlal Gohel
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleIT Consultants
Correspondence Address312 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DE
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered Address312 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2014
Turnover£6,600
Net Worth£3,597
Cash£7,158
Current Liabilities£3,561

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
11 October 2005Application for striking-off (1 page)
17 March 2005Return made up to 16/02/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
23 March 2004Return made up to 16/02/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
28 February 2003Return made up to 16/02/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
6 March 2001Return made up to 16/02/01; full list of members (6 pages)
22 November 2000Full accounts made up to 28 February 2000 (10 pages)
21 November 2000Accounting reference date shortened from 31/03/00 to 28/02/00 (1 page)
28 February 2000Return made up to 16/02/00; full list of members (6 pages)
17 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 19 widegate street london E1 7HP (1 page)
26 February 1999Ad 16/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Incorporation (12 pages)