Company NameTriskeltec Limited
Company StatusDissolved
Company Number04461187
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDavid Michael Cranshaw
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 June 2002(6 days after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2006)
RoleCompany Director
Correspondence Address19 Fulcher House
Grove Street
London
SE8 3LW
Secretary NameFelix Coria
NationalityBritish
StatusClosed
Appointed20 June 2002(6 days after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2006)
RoleCompany Director
Correspondence AddressFlat 19 Fulcher House
Grove Street
London
SE8 3LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,158
Cash£75,597
Current Liabilities£24,256

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
9 March 2006Application for striking-off (1 page)
9 February 2006Accounting reference date shortened from 30/06/06 to 30/11/05 (1 page)
9 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2005Return made up to 14/06/05; full list of members (6 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 June 2004Return made up to 14/06/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 27 lewisham high street london SE13 5AF (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
14 June 2002Incorporation (9 pages)