Company NameTricorn Corporate Member Limited
Company StatusDissolved
Company Number04792524
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date10 September 2013 (10 years, 7 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 NameMr Guy Neville Dawson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
NationalityBritish
StatusClosed
Appointed31 May 2011(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Laurence Justin Dowley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Director NameMichael Pescod
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Lansdowne Crescent
London
W11 2NN
Secretary NameMr Richard Gordon Milne
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Homefield Road
London
W4 2LN
Secretary NameDenise Carolyn Dillon
NationalityBritish
StatusResigned
Appointed03 August 2010(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressNomura House 1 St. Martin's Le Grand
London
EC1A 4NP
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed30 September 2003(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 August 2010)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
22 June 2013Voluntary strike-off action has been suspended (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
27 March 2013Application to strike the company off the register (3 pages)
27 March 2013Application to strike the company off the register (3 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(14 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
(14 pages)
12 April 2012Termination of appointment of Denise Carolyn Dillon as a secretary on 31 May 2011 (2 pages)
12 April 2012Appointment of Gail Heather Dawson-Taylor as a secretary (3 pages)
12 April 2012Termination of appointment of Denise Dillon as a secretary (2 pages)
12 April 2012Termination of appointment of Laurence Justin Dowley as a director on 31 August 2011 (2 pages)
12 April 2012Appointment of Gail Heather Dawson-Taylor as a secretary on 31 May 2011 (3 pages)
12 April 2012Termination of appointment of Laurence Dowley as a director (2 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
3 August 2011Director's details changed for Mr Laurence Justin Dowley on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Guy Neville Dawson on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Guy Neville Dawson on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Mr Laurence Justin Dowley on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Mr Laurence Justin Dowley on 3 June 2011 (3 pages)
3 August 2011Director's details changed for Guy Neville Dawson on 3 June 2011 (3 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (14 pages)
3 June 2011Registered office address changed from Nomura House 1 st Martins-Le-Grand London EC1A 4NP on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 3 June 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
24 August 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
24 August 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
24 August 2010Appointment of Denise Carolyn Dillon as a secretary (3 pages)
24 August 2010Appointment of Denise Carolyn Dillon as a secretary (3 pages)
12 August 2010Registered office address changed from 27 Knightsbridge London SW1X 7LY on 12 August 2010 (2 pages)
12 August 2010Registered office address changed from 27 Knightsbridge London SW1X 7LY on 12 August 2010 (2 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
28 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
14 July 2010Termination of appointment of Michael Pescod as a director (2 pages)
14 July 2010Termination of appointment of Michael Pescod as a director (2 pages)
13 July 2010Termination of appointment of Michael Pescod as a director (2 pages)
13 July 2010Termination of appointment of Michael Pescod as a director (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Return made up to 09/06/09; full list of members (4 pages)
1 July 2009Director's Change of Particulars / guy dawson / 02/10/2007 / HouseName/Number was: , now: 3; Street was: 43 south street, now: onslow mews east; Post Code was: W1K 2XQ, now: SW7 3AA; Country was: , now: england (1 page)
1 July 2009Director's change of particulars / guy dawson / 02/10/2007 (1 page)
4 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
15 July 2008Return made up to 09/06/08; full list of members (4 pages)
15 July 2008Return made up to 09/06/08; full list of members (4 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
2 July 2007Return made up to 09/06/07; full list of members (2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
30 June 2006Return made up to 09/06/06; full list of members (8 pages)
30 June 2006Return made up to 09/06/06; full list of members (8 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
15 November 2005Accounts made up to 30 April 2005 (2 pages)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 June 2005Return made up to 09/06/05; full list of members (8 pages)
17 June 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 December 2004Accounts made up to 30 April 2004 (1 page)
21 July 2004Return made up to 09/06/04; full list of members (6 pages)
21 July 2004Return made up to 09/06/04; full list of members (6 pages)
7 October 2003New secretary appointed (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed (1 page)
7 October 2003Secretary resigned (1 page)
30 September 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
30 September 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
27 June 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
9 June 2003Incorporation (22 pages)
9 June 2003Incorporation (22 pages)