Company NameTriptych Technology Limited
Company StatusDissolved
Company Number04853016
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameHeidi Chelle
Date of BirthApril 1973 (Born 51 years ago)
NationalityNew Zealand & Britis
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleMarketing Director
Correspondence AddressFlat 4 Tannery House
6 Deal Street
London
E1 5AG
Director NameGregory Bruce Jackson
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleTechnical Director
Correspondence Address19 Cherrywood Drive
Putney
London
SW15 6DS
Director NameMatthew Laurence White
Date of BirthJanuary 1971 (Born 53 years ago)
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleManaging Director
Correspondence AddressFlat 4 Tannery House
6 Deal Street
London
E1 5AG
Secretary NameMatthew Laurence White
StatusClosed
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Tannery House
6 Deal Street
London
E1 5AG
Director NameWendy Nicola Jackson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCommercial Director
Correspondence Address19 Cherrywood Drive
Putney
London
SW15 6DS

Location

Registered AddressFlat 4 Tannery House, 6 Deal
Street, London
London
E1 5AG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
28 December 2005Director resigned (1 page)
14 December 2004Return made up to 31/07/04; full list of members (8 pages)
31 July 2003Incorporation (20 pages)