Company NameTrilliam Consultancy Limited
Company StatusDissolved
Company Number05438736
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date30 March 2010 (14 years ago)
Previous NameTrilliam Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Secretary NameMr Nicholas James Addyman
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address26 Wandle Road
London
SW17 7DW
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(1 year after company formation)
Appointment Duration3 years, 11 months (closed 30 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
8 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2009Application to strike the company off the register (3 pages)
5 December 2009Application to strike the company off the register (3 pages)
19 May 2009Return made up to 28/04/09; full list of members (5 pages)
19 May 2009Return made up to 28/04/09; full list of members (5 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
11 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
7 October 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 October 2008Accounts made up to 30 April 2007 (1 page)
30 May 2008Return made up to 28/04/08; no change of members (4 pages)
30 May 2008Return made up to 28/04/08; no change of members (4 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
1 April 2007Accounts made up to 30 April 2006 (1 page)
1 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 28/04/06; full list of members (3 pages)
8 May 2006Return made up to 28/04/06; full list of members (3 pages)
8 May 2006Director's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
9 March 2006Secretary's particulars changed (1 page)
20 December 2005Company name changed trilliam LIMITED\certificate issued on 20/12/05 (2 pages)
20 December 2005Company name changed trilliam LIMITED\certificate issued on 20/12/05 (2 pages)
14 June 2005New secretary appointed (2 pages)
14 June 2005New secretary appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 8 bedford park croydon surrey CR0 2AP (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 8 bedford park croydon surrey CR0 2AP (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)