Company NameTriggertv Limited
Company StatusDissolved
Company Number04659029
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NamesFinlaw 417 Limited and Yoofonica Limited

Business Activity

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

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
11 Hyde Park Gardens
London
W2 2LU
Secretary NameMs Georgia Louise Gordon
NationalityBritish
StatusClosed
Appointed13 July 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 77-78 Warwick Square
London
SW1V 2AR
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms
Langley Lower Green
Saffron Walden
Essex
CB11 4SB
Secretary NameMr Paul Quentin Cullum Stacey
NationalityBritish
StatusResigned
Appointed20 June 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Wheel Yard
London
SW1A 1DR
Secretary NameMr Jonathan Michael Charles Apps
NationalityBritish,Australian
StatusResigned
Appointed31 December 2004(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 28 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Paines Close
Pinner
Middlesex
HA5 3BN
Director NameFilex Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressIst Floor Northumberland House
155-157 Great Portland Street
London
W1W 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Application for striking-off (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
28 June 2005Director resigned (1 page)
8 February 2005Return made up to 06/02/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
16 August 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
5 August 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
13 April 2004Return made up to 06/02/04; full list of members (7 pages)
14 November 2003New director appointed (5 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: 179 great portland street london W1W 5LS (1 page)
1 September 2003Company name changed yoofonica LIMITED\certificate issued on 01/09/03 (2 pages)
25 June 2003Company name changed finlaw 417 LIMITED\certificate issued on 25/06/03 (2 pages)
6 February 2003Incorporation (23 pages)