Company NameTriplentry Solutions Limited
Company StatusDissolved
Company Number04034675
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)
Previous NameConnectapac Limited

Business Activity

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

Directors

Director NameMr Christopher John Conynsby Hilling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
East Stratton
Winchester
Hampshire
SO21 3DT
Secretary NameJean Hilling
NationalityBritish
StatusClosed
Appointed30 August 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 February 2008)
RoleCompany Director
Correspondence AddressOrchard Cottage
East Stratton
Winchester
Hampshire
SO21 3DT
Secretary NameMr Mark Longley
NationalityEnglish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Vines Avenue
London
N3 2QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHilling Wall Corporate Finance Ltd (Corporation)
StatusResigned
Appointed31 August 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
Correspondence AddressUnit E
Ascot Road Industrial Estate
London
SE1 3AW

Location

Registered AddressUnit E
Alscot Road Industrial Estate
London
SE1 3AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2007First Gazette notice for compulsory strike-off (1 page)
27 March 2007Strike-off action suspended (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2005Return made up to 30/06/05; full list of members (6 pages)
8 February 2005Compulsory strike-off action has been discontinued (1 page)
7 February 2005Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 December 2004First Gazette notice for compulsory strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 June 2003Company name changed connectapac LIMITED\certificate issued on 04/06/03 (3 pages)
17 October 2002New secretary appointed (2 pages)
4 September 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Registered office changed on 27/08/02 from: G15 belgravia workshops 157-163 marlborough road, london N19 4NF (1 page)
21 May 2002Secretary resigned (1 page)
6 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 2000Secretary resigned (1 page)