Company NameTrialia UK Limited
Company StatusDissolved
Company Number04306563
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJudy Joss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIsraeli
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEven Shmuel 31
Ramot Beit
Jerusalem 95225
Israel
Director NameRonald Harry Philip Joss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEven Shmuel 31
Ramot Beit
Jerusalem 95225
Israel
Secretary NameJudy Joss
NationalityIsraeli
StatusClosed
Appointed18 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEven Shmuel 31
Ramot Beit
Jerusalem 95225
Israel
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address13 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
17 November 2003Return made up to 18/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/11/03
(7 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 December 2002Return made up to 18/10/02; full list of members (7 pages)
15 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Ad 18/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Registered office changed on 02/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed;new director appointed (2 pages)
18 October 2001Incorporation (12 pages)