The Triangle Cefn Coed
Merthyr Tydfil
Mid Glamorgan
CF48 2PT
Wales
Secretary Name | Lynwen Ann Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Llwyncelyn Cottages Cefn Coed The Triangle Merthyr Tydfil Mid Glamorgan CF48 2PT Wales |
Director Name | Nigel Ralph Sharland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Concord House Grenville Place Mill Hill London NW7 3SA |
Secretary Name | Phillipa Ruth Sharland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Edgwarebury Gardens Edgware Middlesex HA8 8LN |
Registered Address | Concord House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mr Gerwyn Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,954 |
Cash | £39,115 |
Current Liabilities | £25,294 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
7 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 February 2015 | Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF England to C/O Nrs Accountants Concord House Grenville Place Mill Hill London NW7 3SA on 26 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from C/O N R Sharland and Company 4Th Floor Bristol & West House Post Office Road Bournemouth Dorset BH1 1BN to C/O Nrs Accountants 2Nd Floor Platinum Business Centre 23 Hinton Road Bournemouth Dorset BH1 2EF on 2 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Registered office address changed from C/O Nr Sharland and Company 1St Floor Offices Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from C/O Nr Sharland and Company 1St Floor Offices Austin House 43 Poole Road Westbourne Bournemouth Dorset BH4 9DN on 15 September 2011 (1 page) |
1 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Gerwyn Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Gerwyn Thomas on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Gerwyn Thomas on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
1 June 2009 | Return made up to 26/02/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Return made up to 26/02/07; full list of members (2 pages) |
8 January 2008 | Return made up to 26/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
9 May 2005 | Return made up to 26/02/05; full list of members (6 pages) |
9 May 2005 | Return made up to 26/02/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 1ST floor offices 288 hale lane edgware middlesex HA8 8NP (1 page) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 March 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 March 2003 | Return made up to 10/03/03; full list of members
|
20 March 2003 | Return made up to 10/03/03; full list of members
|
19 March 2002 | Return made up to 15/03/02; full list of members
|
19 March 2002 | Return made up to 15/03/02; full list of members
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
15 March 2001 | Incorporation (14 pages) |
15 March 2001 | Incorporation (14 pages) |