Company NameTrialdale Management Limited
Company StatusDissolved
Company Number05420663
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)
Previous NameAppetite Delivers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Ian David Pass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 25 June 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameSimon Auckland
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2009)
RoleBusinessman
Correspondence Address65 Glazebrook Close
West Dulwich
London
SE21 8RR
Secretary NameAnna Auckland
NationalityBritish
StatusResigned
Appointed12 April 2005(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address65 Glazebrook Close
West Dulwich
London
SE21 8RR
Director NameMr Michael Milan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Thyme Court
205 Holders Hill Road
London
NW7 1NJ
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address85-87 Bayham Street
London
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

60 at 1Simon Auckland
60.00%
Ordinary
40 at 1Ms Anna Auckland
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,321
Cash£6,089
Current Liabilities£74,831

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
1 July 2011Registered office address changed from Suite 21 92 Garland Road Stanmore Middlesex HA7 1NR England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Tooting Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Tooting Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Suite 21 92 Garland Road Stanmore Middlesex HA7 1NR England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Suite 21 92 Garland Road Stanmore Middlesex HA7 1NR England on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Tooting Business Centre 89 Bickersteth Road London SW17 9SH United Kingdom on 1 July 2011 (1 page)
17 June 2011Company name changed appetite delivers LIMITED\certificate issued on 17/06/11
  • RES15 ‐ Change company name resolution on 2011-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-06-17
(3 pages)
5 January 2011Termination of appointment of Michael Milan as a director (1 page)
5 January 2011Registered office address changed from 188 Gray's Inn Road London WC1X 8EW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 188 Gray's Inn Road London WC1X 8EW on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 188 Gray's Inn Road London WC1X 8EW on 5 January 2011 (1 page)
5 January 2011Termination of appointment of Michael Milan as a director (1 page)
5 January 2011Appointment of Mr Ian David Pass as a director (2 pages)
5 January 2011Appointment of Mr Ian David Pass as a director (2 pages)
21 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
21 July 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(3 pages)
5 May 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
5 May 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Appointment Terminated Director simon auckland (1 page)
25 June 2009Director appointed michael milan (2 pages)
25 June 2009Director appointed michael milan (2 pages)
25 June 2009Appointment terminated director simon auckland (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 12A tower workshops riley road london SE1 3DG (1 page)
25 June 2009Appointment Terminated Secretary anna auckland (1 page)
25 June 2009Appointment terminated secretary anna auckland (1 page)
25 June 2009Registered office changed on 25/06/2009 from unit 12A tower workshops riley road london SE1 3DG (1 page)
27 May 2009Return made up to 11/04/09; full list of members (3 pages)
27 May 2009Return made up to 11/04/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 July 2008Return made up to 11/04/08; full list of members (3 pages)
18 July 2008Return made up to 11/04/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
30 May 2007Return made up to 11/04/07; full list of members (2 pages)
23 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
11 December 2006Registered office changed on 11/12/06 from: unit 12A tower workshops riley road london SE1 3DG (1 page)
11 December 2006Registered office changed on 11/12/06 from: unit 12A tower workshops riley road london SE1 3DG (1 page)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
19 May 2006Return made up to 11/04/06; full list of members (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
11 April 2005Incorporation (13 pages)