Company NameDigbeth Trinity Limited
Company StatusDissolved
Company Number03996475
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NamePendragon Enterprises Limited

Business Activity

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

Directors

Director NameLucan Gray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Street
London
NW8 8DT
Secretary NameSebastian Christopher Gray
NationalityBritish
StatusClosed
Appointed18 May 2000(same day as company formation)
RoleTechnology Consultant
Correspondence Address18d Ellerdale Road
London
NW3 6BB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 June 2009Return made up to 18/05/09; full list of members (3 pages)
25 June 2009Return made up to 18/05/09; full list of members (3 pages)
29 January 2009Accounts made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 August 2008Return made up to 18/05/08; full list of members (3 pages)
4 August 2008Return made up to 18/05/08; full list of members (3 pages)
17 October 2007Accounts made up to 31 March 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
2 July 2007Return made up to 18/05/07; full list of members (2 pages)
23 January 2007Accounts made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Location of register of members (1 page)
17 July 2006Registered office changed on 17/07/06 from: 88-90 crawford street london W1H 2EJ (1 page)
17 July 2006Return made up to 18/05/06; full list of members (2 pages)
17 July 2006Registered office changed on 17/07/06 from: 88-90 crawford street london W1H 2EJ (1 page)
17 July 2006Return made up to 18/05/06; full list of members (2 pages)
25 October 2005Accounts made up to 31 March 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 July 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/05
(2 pages)
7 July 2005Return made up to 18/05/05; full list of members (2 pages)
3 December 2004Accounts made up to 31 March 2004 (1 page)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 June 2004Return made up to 18/05/04; full list of members (6 pages)
17 June 2004Return made up to 18/05/04; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2004Accounts made up to 31 March 2003 (1 page)
29 September 2003Registered office changed on 29/09/03 from: cameron baum 146 new cavendish street london W1W 6YQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: cameron baum 146 new cavendish street london W1W 6YQ (1 page)
11 June 2003Return made up to 18/05/03; full list of members (6 pages)
11 June 2003Return made up to 18/05/03; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 December 2002Accounts made up to 31 March 2002 (1 page)
11 September 2002Company name changed pendragon enterprises LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed pendragon enterprises LIMITED\certificate issued on 11/09/02 (2 pages)
18 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 2002Return made up to 18/05/02; full list of members (6 pages)
9 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
9 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
2 February 2002Accounts made up to 31 May 2001 (1 page)
2 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
3 July 2001Return made up to 18/05/01; full list of members (6 pages)
3 July 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 May 2000Registered office changed on 25/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
18 May 2000Incorporation (18 pages)