Company NameTRI Health Consultants Limited
Company StatusDissolved
Company Number04990455
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stelios Kiosses
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Oaks
Kingsford Lane Wolverley
Kidderminster
Worcestershire
DY11 5SL
Secretary NameRuth Kiosses
NationalityBritish
StatusClosed
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGlen Oaks
Kingsford Lane Wolverley
Kidderminster
Worcestershire
DY11 5SL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at 1Ms Ruth Kiosses
50.00%
Ordinary
1 at 1Stelios Kiosses
50.00%
Ordinary

Financials

Year2014
Net Worth£91,074
Current Liabilities£40,652

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
9 October 2012Liquidators' statement of receipts and payments to 5 August 2012 (22 pages)
9 October 2012Liquidators statement of receipts and payments to 5 August 2012 (22 pages)
9 October 2012Liquidators statement of receipts and payments to 5 August 2012 (22 pages)
9 October 2012Liquidators' statement of receipts and payments to 5 August 2012 (22 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 September 2012Appointment of a voluntary liquidator (1 page)
3 October 2011Liquidators statement of receipts and payments to 5 August 2011 (8 pages)
3 October 2011Liquidators statement of receipts and payments to 5 August 2011 (8 pages)
3 October 2011Liquidators' statement of receipts and payments to 5 August 2011 (8 pages)
3 October 2011Liquidators' statement of receipts and payments to 5 August 2011 (8 pages)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2010Registered office address changed from Leigh Christou Llp Leofric House Binley Road Coventry Warwickshire CV3 1JN on 19 August 2010 (2 pages)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-06
(1 page)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Statement of affairs with form 4.19 (6 pages)
19 August 2010Registered office address changed from Leigh Christou Llp Leofric House Binley Road Coventry Warwickshire CV3 1JN on 19 August 2010 (2 pages)
19 August 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2
(4 pages)
5 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2
(4 pages)
5 May 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 2
(4 pages)
4 May 2010Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry Warwickshire CV3 1JN on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry Warwickshire CV3 1JN on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry Warwickshire CV3 1JN on 4 May 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2008Return made up to 07/01/08; full list of members (2 pages)
5 February 2008Return made up to 07/01/08; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 10/12/06; full list of members (2 pages)
4 January 2007Return made up to 10/12/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Ad 18/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Registered office changed on 11/07/06 from: glen oaks, kingsford lane wolverley kidderminster worcs DY11 5SL (1 page)
11 July 2006Registered office changed on 11/07/06 from: glen oaks, kingsford lane wolverley kidderminster worcs DY11 5SL (1 page)
28 March 2006Return made up to 10/12/05; full list of members (6 pages)
28 March 2006Return made up to 10/12/05; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 January 2005Return made up to 10/12/04; full list of members (6 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004New director appointed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004New director appointed (1 page)
10 December 2003Incorporation (12 pages)