Company NameTricorne Enterprises Limited
Company StatusDissolved
Company Number04634718
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Matthew James Victor Brocklehurst
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address36 Harcombe Rd
Stoke Newington
London
N16 0SA
Secretary NameMr Matthew James Victor Brocklehurst
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address36 Harcombe Rd
Stoke Newington
London
N16 0SA
Director NameChristopher David White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address24 Friars Orchard
Fetcham
Surrey
KT22 9RL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence AddressSecond Floor 80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address2nd Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address36 Harcombe Road
Stoke Newington
London
N16 0SA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

1 at £1Chris White
50.00%
Ordinary
1 at £1Matt Brocklehurst
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 May 2016Termination of appointment of Christopher David White as a director on 7 May 2016 (1 page)
7 May 2016Termination of appointment of Christopher David White as a director on 7 May 2016 (1 page)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(5 pages)
24 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 2
(5 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 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)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
9 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 January 2010Director's details changed for Mr Matthew James Victor Brocklehurst on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Christopher David White on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mr Matthew James Victor Brocklehurst on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Christopher David White on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 January 2009Registered office changed on 16/01/2009 from 112 nevill road stoke newington london N16 0SX (1 page)
16 January 2009Return made up to 13/01/09; full list of members (4 pages)
16 January 2009Registered office changed on 16/01/2009 from 36 harcombe road london N16 0SA united kingdom (1 page)
16 January 2009Return made up to 13/01/09; full list of members (4 pages)
16 January 2009Director and secretary's change of particulars / matthew brocklehurst / 22/12/2008 (2 pages)
16 January 2009Registered office changed on 16/01/2009 from 112 nevill road stoke newington london N16 0SX (1 page)
16 January 2009Registered office changed on 16/01/2009 from 36 harcombe road london N16 0SA united kingdom (1 page)
16 January 2009Director and secretary's change of particulars / matthew brocklehurst / 22/12/2008 (2 pages)
28 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
28 April 2008Total exemption full accounts made up to 31 January 2008 (3 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
4 May 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
4 May 2007Total exemption full accounts made up to 31 January 2007 (3 pages)
7 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 112 neville road stoke newington london W16 0SX (1 page)
5 January 2007Total exemption full accounts made up to 31 January 2006 (3 pages)
5 January 2007Registered office changed on 05/01/07 from: 112 neville road stoke newington london W16 0SX (1 page)
11 December 2006Registered office changed on 11/12/06 from: 312 naylor building west 1 assam street london E1 7QL (1 page)
11 December 2006Registered office changed on 11/12/06 from: 312 naylor building west 1 assam street london E1 7QL (1 page)
27 November 2006Total exemption full accounts made up to 31 January 2005 (3 pages)
27 November 2006Total exemption full accounts made up to 31 January 2005 (3 pages)
17 March 2006Return made up to 13/01/06; full list of members (7 pages)
17 March 2006Return made up to 13/01/06; full list of members (7 pages)
8 September 2005Return made up to 13/01/05; full list of members (7 pages)
8 September 2005Return made up to 13/01/05; full list of members (7 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 March 2004Return made up to 13/01/04; full list of members (7 pages)
2 March 2004Return made up to 13/01/04; full list of members (7 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
31 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (14 pages)
13 January 2003Incorporation (14 pages)