Company NameTripped Limited
Company StatusDissolved
Company Number04514867
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Daniel Edward Slack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleInvestment Manager/Trader
Country of ResidenceEngland
Correspondence Address105 A North Road
Kew
Richmond
Surrey
TW9 4HJ
Secretary NameMr Daniel Edward Slack
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleInvestment Manager/Trader
Country of ResidenceUnited Kingdom
Correspondence Address102 Thompson Avenue
Richmond
Surrey
TW9 4JN
Director NameMrs Noemia Do Nascimento Slack
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBrazilian
StatusClosed
Appointed30 September 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a North Road
Kew Gardens
Richmond
Surrey
TW9 4HJ
Director NameWayne Simon Page
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleGarden Designer
Correspondence Address105a North Road
Kew
Richmond
Surrey
TW9 4HJ
Director NameAlan Matthew Vincent
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed20 November 2002(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2003)
RoleGarden Centre Owner
Correspondence Address5 Coombe Villas
Longfield Street
London
SW18 5RF

Contact

Telephone020 82553868
Telephone regionLondon

Location

Registered AddressTudor House
North Road Kew
Richmond
Surrey
TW9 4HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

40 at £0.5Mr Daniel Edward Slack
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,353
Current Liabilities£43,809

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2020Bona Vacantia disclaimer (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20
(5 pages)
22 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 20
(5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 October 2013Director's details changed for Mr Daniel Edward Slack on 1 June 2013 (2 pages)
4 October 2013Director's details changed for Mrs Noemia Do Nascimento Slack on 1 June 2013 (2 pages)
4 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
4 October 2013Secretary's details changed for Mr Daniel Edward Slack on 1 June 2013 (2 pages)
4 October 2013Secretary's details changed for Mr Daniel Edward Slack on 1 June 2013 (2 pages)
4 October 2013Secretary's details changed for Mr Daniel Edward Slack on 1 June 2013 (2 pages)
4 October 2013Annual return made up to 20 August 2013 with a full list of shareholders (5 pages)
4 October 2013Director's details changed for Mr Daniel Edward Slack on 1 June 2013 (2 pages)
4 October 2013Director's details changed for Mrs Noemia Do Nascimento Slack on 1 June 2013 (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
2 February 2013Compulsory strike-off action has been suspended (1 page)
2 February 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
15 March 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Previous accounting period extended from 19 February 2010 to 28 February 2010 (3 pages)
10 November 2010Previous accounting period extended from 19 February 2010 to 28 February 2010 (3 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption full accounts made up to 19 February 2009 (7 pages)
22 June 2010Total exemption full accounts made up to 19 February 2009 (7 pages)
18 February 2010Director's details changed for Noemia Nascimento Slack on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Noemia Nascimento Slack on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Noemia Nascimento Slack on 1 January 2010 (2 pages)
15 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
15 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
23 March 2009Total exemption full accounts made up to 19 February 2008 (8 pages)
23 March 2009Total exemption full accounts made up to 19 February 2008 (8 pages)
14 January 2009Total exemption full accounts made up to 19 February 2007 (10 pages)
14 January 2009Total exemption full accounts made up to 19 February 2007 (10 pages)
22 October 2008Return made up to 20/08/08; full list of members (3 pages)
22 October 2008Return made up to 20/08/08; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 20/08/07; full list of members (3 pages)
22 August 2007Return made up to 20/08/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
26 April 2007Total exemption full accounts made up to 19 February 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 19 February 2006 (8 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
17 May 2006Total exemption full accounts made up to 19 February 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 19 February 2005 (8 pages)
13 January 2006Return made up to 20/08/05; full list of members (2 pages)
13 January 2006Return made up to 20/08/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
24 September 2004Total exemption full accounts made up to 19 February 2004 (7 pages)
24 September 2004Total exemption full accounts made up to 19 February 2004 (7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
25 September 2003Return made up to 20/08/03; full list of members (7 pages)
25 September 2003Return made up to 20/08/03; full list of members (7 pages)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
5 December 2002Accounting reference date extended from 31/08/03 to 19/02/04 (1 page)
5 December 2002Accounting reference date extended from 31/08/03 to 19/02/04 (1 page)
20 August 2002Incorporation (15 pages)
20 August 2002Incorporation (15 pages)