Company NameTripledash Ltd.
DirectorsClaus Mathisen and Henrik Werdelin
Company StatusDissolved
Company Number04006496
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameClaus Mathisen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 7
28-30 Woodseer Street
London
E1 5HD
Director NameHenrik Werdelin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 6
28-30 Woodseer Street
London
E1 5HD
Secretary NameClaus Mathisen
NationalityDanish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 7
28-30 Woodseer Street
London
E1 5HD
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence AddressPendragon House
Caxton Place
Cardiff
CF23 8XE
Wales

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
26 September 2003Liquidators statement of receipts and payments (5 pages)
31 March 2003Liquidators statement of receipts and payments (5 pages)
21 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2002Statement of affairs (8 pages)
21 March 2002Appointment of a voluntary liquidator (1 page)
14 March 2002Registered office changed on 14/03/02 from: 7-9 fashion street london E1 6PX (1 page)
10 August 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Director's particulars changed (1 page)
3 July 2001Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Ad 13/12/00--------- £ si 203@1=203 £ ic 12000/12203 (2 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 August 2000Registered office changed on 11/08/00 from: flat 3 103 saint john street london EC1M 4AS (1 page)
7 August 2000Secretary resigned (1 page)
25 July 2000Nc inc already adjusted 07/07/00 (1 page)
25 July 2000Ad 07/07/00--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
25 July 2000Location of register of members (1 page)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
3 July 2000New secretary appointed (2 pages)
7 June 2000Ad 02/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: davies company services LIMITED ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page)
7 June 2000Director resigned (1 page)
2 June 2000Incorporation (17 pages)