Company NameBrent Triangle Limited
Company StatusDissolved
Company Number04572144
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLakshmi Chandrani De Zoysa
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleEducation Consultants
Correspondence Address94 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RE
Director NameLiam O'Sullivan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleMental Health Manager
Correspondence Address52 Roundwood Road
London
NW10 9TJ
Director NameValerie Packer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address251 Alexandra Road
London
N10 2EU
Director NameDr Robin Powell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Asmara Road
London
NW2 3ST
Director NameTrevor Charles Hopwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 13 June 2006)
RoleConsultant
Correspondence Address159 Vivian Avenue
Wembley
Middlesex
HA9 6RN
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed24 October 2002(same day as company formation)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameHelen Mary Askwith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleSenior Nurse
Correspondence Address21 Roxeth Green Avenue
Harrow
Middlesex
HA2 8AE
Director NameAudrey Jean McLay
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleRetired
Correspondence Address19 Derwent Avenue
Hatch End
Pinner
Middlesex
HA5 4QH
Director NameJerry O'Connell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleAccountant
Correspondence Address4 Wilmer Place
Stoke Newington
London
Greater London
N16 0LY
Secretary NameChristine Cooper
NationalityBritish
StatusResigned
Appointed10 August 2004(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 2005)
RoleCeo Charity
Correspondence Address95 Richmond Road
London
N15 6QA
Secretary NameLiam O'Sullivan
NationalityIrish
StatusResigned
Appointed30 March 2005(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2005)
RoleMental Health Manager
Correspondence Address52 Roundwood Road
London
NW10 9TJ
Secretary NameRussell Lincoln
NationalityBritish
StatusResigned
Appointed26 May 2005(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 October 2005)
RoleCEO
Correspondence Address16 Aldershot Road
Kilburn
London
NW6 7LG

Location

Registered AddressStrata House
34a Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£63,569
Cash£154,940
Current Liabilities£22,883

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006Application for striking-off (1 page)
4 November 2005Secretary resigned (1 page)
15 August 2005Full accounts made up to 31 March 2005 (15 pages)
18 July 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
21 April 2005Director's particulars changed (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
3 November 2004Annual return made up to 24/10/04 (6 pages)
13 September 2004Resolutions
  • RES13 ‐ Re:appoint chairman 10/08/04
(2 pages)
7 September 2004Director resigned (1 page)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 August 2004Registered office changed on 27/08/04 from: steptoe & johnson clements house 14-18 gresham street london EC2V 7JE (1 page)
27 August 2004New secretary appointed (1 page)
26 October 2003Annual return made up to 24/10/03 (6 pages)
9 February 2003Secretary's particulars changed (1 page)
24 October 2002Incorporation (28 pages)