Company NameTripoint Financial Services Solutions Limited
Company StatusDissolved
Company Number05519909
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Secretary NameAngela Grimes
NationalityIrish
StatusClosed
Appointed02 July 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 09 October 2007)
RoleConsultant3
Correspondence Address58 Beaubec
Dublin Road
Drogheda
County Louth
Rep Of Ireland
Director NameGarth Dowdle
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed06 April 2007(1 year, 8 months after company formation)
Appointment Duration6 months (closed 09 October 2007)
RoleConsultant
Correspondence Address52 Cranleigh Road
London
SW19 3LU
Director NameJustin Lobban
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Newstead Way
Wimbledon
SW19 5HR
Secretary NameAndrew Elsbury
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address122 Replingham Road
Southfields
London
SW18 5LL
Director NameAisling Mary Grimes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2006(10 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 April 2007)
RoleConsultant
Correspondence Address18 Times Court, 24 Ravensbury Road
Southfields
London
SW18 4RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHyde Park House
5 Manfred Road
Putney
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1,978
Cash£6,711
Current Liabilities£8,155

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
15 May 2007Application for striking-off (1 page)
21 April 2007Director resigned (1 page)
15 April 2007New director appointed (2 pages)
4 September 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2006Registered office changed on 31/08/06 from: heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Secretary resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
12 August 2005Accounting reference date shortened from 31/07/06 to 30/11/05 (1 page)
12 August 2005Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2005Incorporation (18 pages)