Company NameTrident Publishing Limited
DirectorGillian Hawkins
Company StatusDissolved
Company Number04200461
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Previous NamePicalee Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGillian Hawkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 12 months
RoleSales Manager
Correspondence Address12 Parkview Cottages
Crowhurst Lane End
Oxted
Surrey
RH8 9NT
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusCurrent
Appointed02 May 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMr Stephen Richard Hill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 13 February 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressChute Collis
Upper Chute
Andover
Hampshire
SP11 9EF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 April 2006Dissolved (1 page)
24 January 2006Return of final meeting of creditors (1 page)
14 October 2005C/O replacement of liquidator (31 pages)
5 October 2005Appointment of a liquidator (1 page)
21 September 2005S/S cert. Release of liquidator (1 page)
24 December 2003Order of court to wind up (4 pages)
23 October 2003Administrator's abstract of receipts and payments (3 pages)
30 September 2003Notice of discharge of Administration Order (4 pages)
30 September 2003Appointment of a liquidator (1 page)
26 September 2003Order of court to wind up (2 pages)
14 July 2003Notice of result of meeting of creditors (21 pages)
12 June 2003Registered office changed on 12/06/03 from: 36 dover street london W1S 4NH (1 page)
2 June 2003Administration Order (4 pages)
2 June 2003Notice of Administration Order (1 page)
26 February 2003Director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
21 June 2002Particulars of mortgage/charge (5 pages)
30 May 2002Return made up to 17/04/02; full list of members (6 pages)
24 April 2002Ad 18/04/02--------- £ si 6001@1=6001 £ ic 63333/69334 (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
19 June 2001New director appointed (4 pages)
14 June 2001Ad 12/05/01--------- £ si 24999@1=24999 £ ic 15001/40000 (2 pages)
14 June 2001Nc inc already adjusted 12/05/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 June 2001Ad 15/05/01--------- £ si 23333@1=23333 £ ic 40000/63333 (2 pages)
14 June 2001Ad 15/05/01--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
5 June 2001New director appointed (3 pages)
4 June 2001Company name changed picalee LIMITED\certificate issued on 04/06/01 (2 pages)
8 May 2001Director resigned (1 page)
17 April 2001Incorporation (20 pages)