Company NameTrident Capella Limited
Company StatusDissolved
Company Number04495592
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Anthony Hilsum
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cross Way
Petts Wood
Orpington
BR5 1PF
Secretary NameAnn Lindsey Hilsum
NationalityBritish
StatusClosed
Appointed21 July 2003(12 months after company formation)
Appointment Duration9 years, 11 months (closed 02 July 2013)
RoleCompany Director
Correspondence Address2 Cross Way
Petts Wood
Orpington
Kent
BR5 1PF
Director NameMr William Richard Benjamin Hilsum
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(9 years after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cross Way
Petts Wood
Orpington
BR5 1PF
Director NameEZPC Limited (Corporation)
StatusClosed
Appointed16 August 2011(9 years after company formation)
Appointment Duration1 year, 10 months (closed 02 July 2013)
Correspondence Address2 Crossway
Petts Wood
Orpington
Kent
BR5 1PF
Director NameAhmed Nimer Salah
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleBusiness Develpoment Director
Correspondence Address8 Templemead Close
East Acton
London
W3 7NH
Director NameMr William Stewart Scobie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address568 Banbury Road
Oxford
Oxfordshire
OX2 8EH
Secretary NameAhmed Nimer Salah
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleBusiness Develpoment Director
Correspondence Address8 Templemead Close
East Acton
London
W3 7NH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Cross Way
Petts Wood
Orpington
BR5 1PF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

51 at £1Ezpc LTD
51.00%
Ordinary
25 at £1Stephen Anthony Hilsum
25.00%
Ordinary
24 at £1Ann Lindsey Hilsum
24.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
11 March 2013Application to strike the company off the register (3 pages)
11 March 2013Application to strike the company off the register (3 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(4 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
(4 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 August 2011Appointment of Mr William Richard Benjamin Hilsum as a director (2 pages)
16 August 2011Appointment of Mr William Richard Benjamin Hilsum as a director (2 pages)
16 August 2011Appointment of Ezpc Limited as a director (2 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
16 August 2011Appointment of Ezpc Limited as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Director's details changed for Stephen Anthony Hilsum on 25 July 2010 (2 pages)
27 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Stephen Anthony Hilsum on 25 July 2010 (2 pages)
27 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 November 2008Return made up to 25/07/08; full list of members (3 pages)
26 November 2008Return made up to 25/07/08; full list of members (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
26 November 2007Return made up to 25/07/07; full list of members (2 pages)
26 November 2007Return made up to 25/07/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2005 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
12 August 2005Return made up to 25/07/05; full list of members (2 pages)
12 August 2005Return made up to 25/07/05; full list of members (2 pages)
2 June 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
2 June 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
3 August 2004Return made up to 25/07/04; full list of members (6 pages)
3 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2004Accounts made up to 31 July 2003 (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
27 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Return made up to 25/07/03; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003New secretary appointed (2 pages)
17 October 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (3 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed;new director appointed (3 pages)
11 September 2002Registered office changed on 11/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 July 2002Incorporation (18 pages)