Company NameTrident Global Consulting Limited
Company StatusDissolved
Company Number04185282
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years, 1 month ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesTrident Communications Limited and Barkers Trident Communications Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Agertoft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressVerwill Farm Verwill Lane
Combe Martin
Devon
EX34 0PE
Director NameMr Christopher Murray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
14 Main Road
Bramfield
Hertfordshire
SG14 2QJ
Director NameMr Alan James Peaford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
101 Lodge Lane
Grays
Essex
RM17 5SE
Secretary NameMr Simon Edward Boden
NationalityBritish
StatusResigned
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairholme Road
London
W14 9JY
Director NameMr Simon Edward Boden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2007)
RoleAccountant Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fairholme Road
London
W14 9JY
Director NameMark James Hannant
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2008)
RoleJournalist Director
Correspondence Address11b Penpoll Road
London
E8 1EX
Director NameMr Nicolas Daniel Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Secretary NameMr Nicolas Daniel Owen
NationalityBritish
StatusResigned
Appointed12 March 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bruce Grove
Orpington
Kent
BR6 0HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
17 August 2009Director's Change of Particulars / peter agertoft / 17/08/2009 / HouseName/Number was: bremridge, now: verwill farm; Street was: bremridge, now: verwill lane; Post Town was: south moulton, now: combe martin; Post Code was: EX36 3RF, now: EX34 0PE (1 page)
17 August 2009Director's change of particulars / peter agertoft / 17/08/2009 (1 page)
9 July 2009Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 3 selsdon way london E14 9GL (1 page)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
31 January 2009Accounts made up to 31 October 2008 (5 pages)
28 January 2009Director's change of particulars / peter agertoft / 28/01/2009 (1 page)
28 January 2009Director's Change of Particulars / peter agertoft / 28/01/2009 / HouseName/Number was: , now: bremrifge; Street was: the old rectory, now: bremridge; Area was: stoke rivers, now: ; Post Town was: barnstaple, now: south moulton; Region was: north devon, now: devon; Post Code was: EX32 7LB, now: EX36 3RF (1 page)
26 November 2008Appointment terminated director mark hannant (1 page)
26 November 2008Appointment Terminated Director mark hannant (1 page)
9 October 2008Appointment Terminated (1 page)
9 October 2008Return made up to 22/03/08; full list of members (4 pages)
9 October 2008Appointment Terminated Secretary nicolas owen (1 page)
9 October 2008Return made up to 22/03/08; full list of members (4 pages)
9 October 2008Appointment terminated (1 page)
9 October 2008Appointment Terminated Director nicolas owen (1 page)
9 October 2008Appointment terminated secretary nicolas owen (1 page)
9 October 2008Appointment terminated director nicolas owen (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 August 2008Accounts made up to 31 October 2007 (5 pages)
22 May 2007Accounts made up to 31 October 2006 (5 pages)
22 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: r b s accountants LTD suite 16 beaufort court admirals way docklands london E14 9XL (1 page)
12 April 2007Return made up to 22/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: r b s accountants LTD suite 16 beaufort court admirals way docklands london E14 9XL (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (1 page)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
4 April 2005Return made up to 22/03/05; full list of members (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
17 March 2004Return made up to 22/03/04; full list of members (7 pages)
17 March 2004Return made up to 22/03/04; full list of members (7 pages)
11 November 2003Accounts made up to 31 October 2003 (5 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (5 pages)
26 March 2003Return made up to 22/03/03; full list of members (7 pages)
26 March 2003Return made up to 22/03/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 March 2002Return made up to 22/03/02; full list of members (6 pages)
22 March 2002Return made up to 22/03/02; full list of members (6 pages)
6 March 2002Company name changed barkers trident communications l imited\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed barkers trident communications l imited\certificate issued on 06/03/02 (2 pages)
20 February 2002Accounts made up to 31 October 2001 (5 pages)
20 February 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
25 January 2002Registered office changed on 25/01/02 from: henrietta house 93 turnmill street london EC1M 5TQ (1 page)
25 January 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
25 January 2002Registered office changed on 25/01/02 from: henrietta house 93 turnmill street london EC1M 5TQ (1 page)
25 January 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
27 November 2001Company name changed trident communications LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Company name changed trident communications LIMITED\certificate issued on 27/11/01 (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
22 March 2001Incorporation (18 pages)
22 March 2001Incorporation (18 pages)