Company NameTrinity College Of Management And It Limited
Company StatusDissolved
Company Number05534835
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date29 July 2013 (10 years, 9 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Umang Hitendra Shah
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 29 July 2013)
RoleBusinessmann
Country of ResidenceUnited Kingdom
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Secretary NameMr Divyeshkumar Jayntibhai Panchal
StatusClosed
Appointed01 October 2010(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 July 2013)
RoleCompany Director
Correspondence AddressAlbemarle House 1 Albemarle Street
London
W1S 4HA
Director NameSagaree Pradeepika Herath
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySrilankan
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleClinic Therapist
Correspondence Address29 Bradmore Court
2 Enstone Road
Enfield
Middlesex
E17 6EL
Secretary NameVijay Prakash Karre
NationalityBritish
StatusResigned
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address18
Cairo Road
London
E17 3AE
Director NameMiss Aashini Yogeshbhai Rawal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2010)
RoleBusiness
Correspondence AddressFlat 18 Sutherland Court
Kingsbury
London
NW9 9HB
Secretary NameMr Umang Hitendra Shah
NationalityIndian
StatusResigned
Appointed15 February 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2010)
RoleBusinessmann
Correspondence Address3 Padora Court
7 Charlton Road
Harrow
Middlesex
HA3 9HP

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

35 at £1Binita Shah
35.00%
Ordinary
35 at £1Umang Hitendra Shah
35.00%
Ordinary
20 at £1Heena Patel
20.00%
Ordinary
10 at £1Divyeshkumar Panchal
10.00%
Ordinary

Financials

Year2014
Net Worth-£43,117
Cash£33,375
Current Liabilities£126,789

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved following liquidation (1 page)
29 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
29 April 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 February 2012Notice of deemed approval of proposals (1 page)
15 February 2012Notice of deemed approval of proposals (1 page)
15 February 2012Notice of deemed approval of proposals (1 page)
15 February 2012Notice of deemed approval of proposals (1 page)
31 January 2012Statement of administrator's proposal (28 pages)
31 January 2012Statement of administrator's proposal (28 pages)
15 November 2011Registered office address changed from 2 Junction Road Harrow Middlesex HA1 1NL on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 2 Junction Road Harrow Middlesex HA1 1NL on 15 November 2011 (2 pages)
14 November 2011Appointment of an administrator (3 pages)
14 November 2011Appointment of an administrator (3 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Compulsory strike-off action has been discontinued (1 page)
5 September 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 May 2011Compulsory strike-off action has been suspended (1 page)
14 May 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(4 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(4 pages)
28 October 2010Appointment of Mr Divyeshkumar Jayntibhai Panchal as a secretary (1 page)
28 October 2010Director's details changed for Mr Umang Hitendra Shah on 1 October 2010 (2 pages)
28 October 2010Termination of appointment of Aashini Rawal as a director (1 page)
28 October 2010Director's details changed for Mr Umang Hitendra Shah on 1 October 2010 (2 pages)
28 October 2010Termination of appointment of Umang Shah as a secretary (1 page)
28 October 2010Appointment of Mr Divyeshkumar Jayntibhai Panchal as a secretary (1 page)
28 October 2010Director's details changed for Mr Umang Hitendra Shah on 1 October 2010 (2 pages)
28 October 2010Termination of appointment of Umang Shah as a secretary (1 page)
28 October 2010Termination of appointment of Aashini Rawal as a director (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
7 December 2009Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD on 7 December 2009 (2 pages)
9 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
21 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Return made up to 12/08/08; full list of members (4 pages)
20 February 2009Return made up to 12/08/08; full list of members (4 pages)
19 February 2009Director and Secretary's Change of Particulars / umang shah / 02/01/2009 / HouseName/Number was: flat 18, now: 3; Street was: sutherland court, now: padora court 7 charlton road; Post Town was: kingsbury, now: harrow; Region was: london, now: middlesex; Post Code was: NW9 9HB, now: HA3 9HP; Country was: , now: england; Occupation was: employed, now (1 page)
19 February 2009Director and secretary's change of particulars / umang shah / 02/01/2009 (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 80-86 st. Mary road london E17 9RE (1 page)
27 May 2008Registered office changed on 27/05/2008 from 80-86 st. Mary road london E17 9RE (1 page)
11 March 2008Appointment terminated secretary vijay karre (1 page)
11 March 2008Appointment Terminated Secretary vijay karre (1 page)
11 March 2008Director appointed aashini yogeshbhai rawal (2 pages)
11 March 2008Appointment terminated director sagaree herath (1 page)
11 March 2008Director and secretary appointed umang hitendra shah (2 pages)
11 March 2008Director appointed aashini yogeshbhai rawal (2 pages)
11 March 2008Appointment Terminated Director sagaree herath (1 page)
11 March 2008Director and secretary appointed umang hitendra shah (2 pages)
16 November 2007Return made up to 12/08/07; full list of members (2 pages)
16 November 2007Return made up to 12/08/07; full list of members (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 November 2006Return made up to 12/08/06; full list of members (6 pages)
9 November 2006Return made up to 12/08/06; full list of members (6 pages)
21 February 2006Registered office changed on 21/02/06 from: suite 14, 80-86 st. Mary road london E17 9RE (1 page)
21 February 2006Registered office changed on 21/02/06 from: suite 14, 80-86 st. Mary road london E17 9RE (1 page)
12 August 2005Incorporation (13 pages)
12 August 2005Incorporation (13 pages)