25 Meadway
Esher
Surrey
KT10 9HG
Secretary Name | Mr Nicholas James Addyman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Wandle Road London SW17 7DW |
Director Name | Mr John Timothy Roberts |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2006(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 March 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Friars Stile Road Richmond Surrey TW10 6NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor 8 Bedford Park Croydon Surrey CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2009 | Application to strike the company off the register (3 pages) |
5 December 2009 | Application to strike the company off the register (3 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (5 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
11 March 2009 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
7 October 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 October 2008 | Accounts made up to 30 April 2007 (1 page) |
30 May 2008 | Return made up to 28/04/08; no change of members (4 pages) |
30 May 2008 | Return made up to 28/04/08; no change of members (4 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
1 April 2007 | Accounts made up to 30 April 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 28/04/06; full list of members (3 pages) |
8 May 2006 | Director's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
9 March 2006 | Secretary's particulars changed (1 page) |
20 December 2005 | Company name changed trilliam LIMITED\certificate issued on 20/12/05 (2 pages) |
20 December 2005 | Company name changed trilliam LIMITED\certificate issued on 20/12/05 (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 8 bedford park croydon surrey CR0 2AP (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 8 bedford park croydon surrey CR0 2AP (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |
28 April 2005 | Incorporation (17 pages) |