Company NameTrifland Limited
Company StatusDissolved
Company Number03943618
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 2 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Sohail Sarbuland
NationalityBritish
StatusClosed
Appointed21 March 2000(1 week, 5 days after company formation)
Appointment Duration12 years, 5 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Director NameAisha Sarbuland
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(3 years after company formation)
Appointment Duration9 years, 5 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Glen
Norwood Green
Southall
Middlesex
UB2 5RS
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSuraiya Sarbuland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 21 March 2003)
RoleBusiness Executive
Correspondence Address7 The Glen
Southall
Middlesex
UB2 5RS

Location

Registered Address4 Abbots Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
18 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Director's details changed for Aisha Sarbuland on 9 March 2010 (2 pages)
25 March 2010Director's details changed for Aisha Sarbuland on 9 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Aisha Sarbuland on 9 March 2010 (2 pages)
25 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 March 2009 with a full list of shareholders (8 pages)
20 January 2010Total exemption full accounts made up to 30 June 2007 (13 pages)
20 January 2010Annual return made up to 9 March 2009 with a full list of shareholders (8 pages)
20 January 2010Total exemption full accounts made up to 30 June 2007 (13 pages)
20 January 2010Total exemption full accounts made up to 30 June 2008 (13 pages)
20 January 2010Total exemption full accounts made up to 30 June 2008 (13 pages)
20 January 2010Annual return made up to 9 March 2009 with a full list of shareholders (8 pages)
15 January 2010Administrative restoration application (4 pages)
15 January 2010Administrative restoration application (4 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Return made up to 09/03/08; no change of members (6 pages)
28 March 2008Return made up to 09/03/08; no change of members (6 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
29 March 2007Return made up to 09/03/07; full list of members (6 pages)
29 March 2007Return made up to 09/03/07; full list of members (6 pages)
5 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 March 2006Return made up to 09/03/06; full list of members (6 pages)
24 March 2006Return made up to 09/03/06; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
7 March 2005Return made up to 09/03/05; full list of members (6 pages)
7 March 2005Return made up to 09/03/05; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
15 October 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 May 2004Return made up to 09/03/04; full list of members (6 pages)
17 May 2004Return made up to 09/03/04; full list of members (6 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
18 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
26 March 2003Return made up to 09/03/03; full list of members (6 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
19 March 2002Return made up to 09/03/02; full list of members (6 pages)
8 January 2002Full accounts made up to 30 June 2001 (10 pages)
8 January 2002Full accounts made up to 30 June 2001 (10 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
5 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 09/03/01; full list of members (6 pages)
11 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
27 February 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street, london, EC1M 4NT (1 page)
29 March 2000Registered office changed on 29/03/00 from: 16 saint john street, london, EC1M 4NT (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (3 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (3 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Incorporation (15 pages)
9 March 2000Incorporation (15 pages)