Company NameTrivanti Limited
Company StatusDissolved
Company Number03799661
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)
Previous NamePsion Internet Limited

Business Activity

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

Directors

Director NameGareth John Hughes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address34 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BL
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleExecutive Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameAndrew Nugee
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleExecutive Director
Correspondence Address47 Breer Street
London
SW6 3HE
Director NameMr Mazin Sharif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(1 year, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameAndrew John Bodenham
NationalityBritish
StatusCurrent
Appointed25 June 2001(1 year, 12 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMs Marina May Wyatt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Duncan Terrace
London
N1 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed01 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameMargaret Frances Rice-Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 March 2001)
RoleCompany Director
Correspondence Address8 Little Fryth
Finchampstead
Berkshire
RG40 3RN
Secretary NameLisa O'Connell
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 2001)
RoleCompany Director
Correspondence Address79a Streatham Hill
London
SW2 4UB
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address180 Strand
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 March 2002Dissolved (1 page)
24 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
27 September 2001Registered office changed on 27/09/01 from: 12 park crescent london W1B 1PH (1 page)
26 September 2001Declaration of solvency (3 pages)
26 September 2001Appointment of a voluntary liquidator (1 page)
26 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2001Ex/res 18/09/01 liq's authority (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 1 red place london W1Y 3RE (1 page)
14 November 2000Ad 26/10/00--------- £ si [email protected]=250000 £ ic 2800000/3050000 (2 pages)
1 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
3 August 2000Return made up to 01/07/00; full list of members (7 pages)
31 July 2000Ad 18/07/00--------- £ si [email protected]=2000000 £ ic 800000/2800000 (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
31 July 2000Nc inc already adjusted 18/07/00 (1 page)
31 July 2000S-div 18/07/00 (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Nc inc already adjusted 18/07/00 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Ad 18/07/00--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (1 page)
11 July 2000Company name changed psion internet LIMITED\certificate issued on 11/07/00 (2 pages)
12 June 2000New director appointed (3 pages)
12 April 2000Company name changed psion no.11 LIMITED\certificate issued on 13/04/00 (2 pages)
27 October 1999New director appointed (3 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 82 saint john street london EC1M 4JN (1 page)
19 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
1 July 1999Incorporation (17 pages)