Company NameTrimangle Limited
Company StatusDissolved
Company Number03776247
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 20 July 2004)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 20 July 2004)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£269,934
Gross Profit£16,196
Net Worth£87,880
Cash£18,007
Current Liabilities£2,298

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
9 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
21 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
31 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 June 2002Return made up to 24/05/02; full list of members (6 pages)
22 May 2002Full accounts made up to 30 June 2001 (10 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
25 July 2001Full accounts made up to 30 June 2000 (10 pages)
5 July 2001Return made up to 24/05/01; full list of members (6 pages)
20 March 2001Delivery ext'd 3 mth 30/06/00 (1 page)
26 June 2000Return made up to 24/05/00; full list of members (6 pages)
19 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
14 April 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New director appointed (3 pages)
22 June 1999Registered office changed on 22/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (3 pages)
24 May 1999Incorporation (14 pages)