Company NameTrinity House UK (Property Management) Limited
Company StatusDissolved
Company Number05523674
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 9 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMario Kyriacou
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Gordon Road
London
N11 2PB
Secretary NameEffy Kyriacou
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleSecretary
Correspondence Address22 Gordon Road
London
N11 2PB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£47,142
Cash£191
Current Liabilities£162,640

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Director's details changed for Mario Kyriacou on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
15 October 2010Director's details changed for Mario Kyriacou on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mario Kyriacou on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
8 September 2009Return made up to 01/08/09; full list of members (3 pages)
8 September 2009Return made up to 01/08/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page)
4 August 2009Registered office changed on 04/08/2009 from 121 chase side southgate london N14 5HD (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 May 2008Return made up to 01/08/07; full list of members (3 pages)
12 May 2008Return made up to 01/08/07; full list of members (3 pages)
6 May 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
2 May 2008Compulsory strike-off action has been discontinued (1 page)
2 May 2008Compulsory strike-off action has been discontinued (1 page)
1 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 April 2008Registered office changed on 22/04/2008 from 1 mews house princes lane london N10 3LU (1 page)
22 April 2008Registered office changed on 22/04/2008 from 1 mews house princes lane london N10 3LU (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
25 October 2006Return made up to 01/08/06; full list of members (6 pages)
25 October 2006Return made up to 01/08/06; full list of members (6 pages)
18 August 2005Registered office changed on 18/08/05 from: 1 mews house princes lane london N10 3LU (1 page)
18 August 2005Registered office changed on 18/08/05 from: 1 mews house princes lane london N10 3LU (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005New director appointed (1 page)
18 August 2005New director appointed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Registered office changed on 05/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)