Company NameTropicpartyp Limited
Company StatusDissolved
Company Number04717324
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVinay Veneik
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 2003)
RoleSolicitor
Correspondence Address4 Woodview Close
Kingston Vale
London
SW15 3RL
Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Secretary NameMr Manish Mansukhlal Gudka
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameJane Elicia Carty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 29 June 2007)
RoleTrust Administrator
Correspondence Address5 Wallberry Mews
Farmhill
Douglas
Isle Of Man
IM2 2ND
Secretary NameMr Mark Jonathan Lewin
NationalityBritish
StatusResigned
Appointed27 June 2003(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallacowle Bungalow
Agneash
Lonan
Isle Of Man
IM4 7NP
Director NameMark Richard Corlett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2006)
RoleAdministrator
Correspondence AddressGreenbank
Bride Road
Ramsey
Isle Of Man
IM8 3UN
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(3 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2007)
RoleSenior Adminstrator
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray Santon
Isle Of Man
IM4 2JB
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(3 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 January 2007)
RoleSenior Adminstrator
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray Santon
Isle Of Man
IM4 2JB
Director NameSteven Clague
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(3 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 September 2007)
RoleSenior Administrator
Correspondence Address24 Bowness Crescent
Onchan
Isle Of Man
IM3 2DH
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2007)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameStuart Marcus Gibson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2007)
RoleTrust Director
Correspondence Address12 Wentworth Close
Howstrake Heights
Onchan
Isle Of Man
IM3 2JU
Director NameVictoria Kim Dent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2009)
RoleSenior Trust Administrator
Country of ResidenceIsle Of Man
Correspondence Address35 Ashberry Avenue
Saddlestone
Braddan
Isle Of Man
IM2 1PY
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2010)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address124 Fairways Drive
Mount Murray Santon
Isle Of Man
IM4 2JB
Director NameMr Stuart David Divall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2010)
RoleTrust Director
Country of ResidenceIsle Of Man
Correspondence AddressBorswood Ballavitchel Road
Crosby
Isle Of Man
IM4 2DL
Director NameMr Mark Jonathan Lewin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2014)
RoleTrust Practioner
Country of ResidenceUnited Kingdom
Correspondence AddressIfg International House
Castle Hill Victoria Road
Douglas
Isle Of Man
IM2 4RD
Director NameMr James Edmund Russell
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2014)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressIfg International House Castle Hill
Victoria Road
Douglas
Isle Of Man
IM2 4RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameChurch Street Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2006(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2010)
Correspondence AddressSt George's Court
Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NameFirst Names Secretaries (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed26 March 2010(6 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 2014)
Correspondence AddressInternational House Castle Hill, Victoria Road
Douglas
IM2 4RB

Location

Registered Address48a High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Seaona LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2013 (10 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(2 pages)
28 February 2014Termination of appointment of Mark Lewin as a director (2 pages)
28 February 2014Termination of appointment of James Russell as a director (2 pages)
28 February 2014Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages)
28 February 2014Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary (2 pages)
28 February 2014Termination of appointment of James Russell as a director (2 pages)
28 February 2014Termination of appointment of Mark Lewin as a director (2 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
14 February 2014Application to strike the company off the register (3 pages)
19 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
19 December 2013Accounts for a dormant company made up to 5 April 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 February 2013Secretary's details changed for Ifg International Secretaries Limited on 1 February 2013 (3 pages)
12 February 2013Secretary's details changed for Ifg International Secretaries Limited on 1 February 2013 (3 pages)
12 February 2013Secretary's details changed for Ifg International Secretaries Limited on 1 February 2013 (3 pages)
6 January 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
6 January 2013Accounts for a dormant company made up to 5 April 2012 (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 July 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 July 2011Accounts for a dormant company made up to 5 April 2011 (3 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
16 August 2010Accounts for a dormant company made up to 5 April 2010 (6 pages)
16 August 2010Accounts for a dormant company made up to 5 April 2010 (6 pages)
16 August 2010Accounts for a dormant company made up to 5 April 2010 (6 pages)
3 June 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010 (2 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
13 May 2010Director's details changed for James Edmund Russell on 3 May 2010 (3 pages)
13 May 2010Director's details changed for James Edmund Russell on 3 May 2010 (3 pages)
13 May 2010Director's details changed for James Edmund Russell on 3 May 2010 (3 pages)
29 April 2010Appointment of Mark Jonathan Lewin as a director (3 pages)
29 April 2010Appointment of Mark Jonathan Lewin as a director (3 pages)
22 April 2010Appointment of James Edmund Russell as a director (3 pages)
22 April 2010Appointment of James Edmund Russell as a director (3 pages)
16 April 2010Termination of appointment of Mary Campbell as a director (2 pages)
16 April 2010Termination of appointment of Church Street Nominees Limited as a secretary (2 pages)
16 April 2010Appointment of Ifg International Secretaries Limited as a secretary (3 pages)
16 April 2010Termination of appointment of Stuart Divall as a director (2 pages)
16 April 2010Termination of appointment of Mary Campbell as a director (2 pages)
16 April 2010Appointment of Ifg International Secretaries Limited as a secretary (3 pages)
16 April 2010Termination of appointment of Stuart Divall as a director (2 pages)
16 April 2010Termination of appointment of Church Street Nominees Limited as a secretary (2 pages)
14 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 June 2009Appointment terminated director victoria dent (1 page)
16 June 2009Appointment terminated director victoria dent (1 page)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 September 2008Director appointed stuart david divall (2 pages)
30 September 2008Director appointed stuart david divall (2 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New director appointed (1 page)
2 August 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (5 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
5 June 2007Return made up to 31/03/07; full list of members (7 pages)
5 June 2007Return made up to 31/03/07; full list of members (7 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
6 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
6 January 2007Total exemption full accounts made up to 5 April 2006 (5 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
28 February 2006Particulars of mortgage/charge (11 pages)
28 February 2006Particulars of mortgage/charge (11 pages)
28 February 2006Particulars of mortgage/charge (11 pages)
28 February 2006Particulars of mortgage/charge (11 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (5 pages)
9 May 2005Return made up to 31/03/05; full list of members (7 pages)
9 May 2005Return made up to 31/03/05; full list of members (7 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
18 June 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
18 June 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
18 June 2004Total exemption full accounts made up to 5 April 2004 (5 pages)
22 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
4 November 2003Accounting reference date extended from 31/03/04 to 05/04/04 (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New secretary appointed (3 pages)
14 August 2003New secretary appointed (3 pages)
14 August 2003New director appointed (3 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned;director resigned (1 page)
23 July 2003Secretary resigned;director resigned (1 page)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (5 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 2003Registered office changed on 20/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 June 2003New director appointed (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003New director appointed (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)