Company NameOldco 190308 Limited
Company StatusDissolved
Company Number05567473
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date25 January 2012 (12 years, 3 months ago)
Previous NamesTP (Corporate Finance) Limited and Trillium Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Alexander Mastriforte
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address1 Anderson Street
London
SW3 3LU
Director NameMr Stephen Crighton Routledge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Shepton Montague
Wincanton
Somerset
BA9 8JB
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameBaroness Janet Cohen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ER
Director NameMr Robert Gaius King
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 25 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Wembley Hill Road
Wembley
Middlesex
HA9 8EA
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed15 April 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 January 2012)
Correspondence AddressAshford House Grenadier Road
Exeter Business Park
Exeter
Devon
EX1 3LH
Secretary NameMr Stephen Crighton Routledge
NationalityBritish
StatusResigned
Appointed19 September 2005(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn
Shepton Montague
Wincanton
Somerset
BA9 8JB
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,113
Cash£114,454
Current Liabilities£197,011

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2012Final Gazette dissolved following liquidation (1 page)
25 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2012Final Gazette dissolved following liquidation (1 page)
25 October 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
25 October 2011Return of final meeting in a creditors' voluntary winding up (18 pages)
29 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
9 April 2010Administrator's progress report to 2 March 2010 (16 pages)
9 April 2010Administrator's progress report to 2 March 2010 (16 pages)
9 April 2010Administrator's progress report to 2 March 2010 (16 pages)
16 October 2009Statement of affairs with form 2.14B (6 pages)
16 October 2009Statement of affairs with form 2.14B (6 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
14 October 2009Company name changed trillium partners LIMITED\certificate issued on 14/10/09
  • CONNOT ‐ Change of name notice
(2 pages)
14 October 2009Company name changed trillium partners LIMITED\certificate issued on 14/10/09
  • CONNOT ‐
(2 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
22 September 2009Statement of administrator's proposal (28 pages)
22 September 2009Statement of administrator's proposal (28 pages)
8 September 2009Appointment of an administrator (1 page)
8 September 2009Appointment of an administrator (1 page)
8 September 2009Registered office changed on 08/09/2009 from ashford house grenadier road exeter devon EX1 3LH (1 page)
8 September 2009Registered office changed on 08/09/2009 from ashford house grenadier road exeter devon EX1 3LH (1 page)
23 March 2009Appointment terminated director brian marsh (1 page)
23 March 2009Appointment Terminated Director brian marsh (1 page)
23 March 2009Director appointed robert gaius king (2 pages)
23 March 2009Director appointed robert gaius king (2 pages)
11 March 2009Director's change of particulars / philip mastriforte / 11/03/2009 (1 page)
11 March 2009Director's Change of Particulars / philip mastriforte / 11/03/2009 / HouseName/Number was: , now: 1; Street was: 29 chiddingstone street, now: anderson street; Post Code was: SW6 3TQ, now: SW3 3LU; Country was: , now: uk (1 page)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 November 2008Amending 88(2) (2 pages)
19 November 2008Amending 88(2) (2 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (5 pages)
4 September 2008Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page)
4 September 2008Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page)
30 April 2008Registered office changed on 30/04/2008 from essex house, 47 fore street chard somerset TA20 1QA (1 page)
30 April 2008Appointment terminated secretary stephen routledge (1 page)
30 April 2008Secretary appointed curzon corporate secretaries LIMITED (1 page)
30 April 2008Registered office changed on 30/04/2008 from essex house, 47 fore street chard somerset TA20 1QA (1 page)
30 April 2008Appointment Terminated Secretary stephen routledge (1 page)
30 April 2008Secretary appointed curzon corporate secretaries LIMITED (1 page)
10 April 2008Director appointed baroness janet cohen (2 pages)
10 April 2008Director appointed baroness janet cohen (2 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2008Director appointed mark adams (3 pages)
3 April 2008Director appointed mark adams (3 pages)
1 April 2008Ad 19/03/08 gbp si [email protected]=21.44 gbp ic 50/71.44 (2 pages)
1 April 2008Ad 19/03/08\gbp si [email protected]=21.44\gbp ic 50/71.44\ (2 pages)
26 March 2008Resolutions
  • RES13 ‐ Sub divided 19/03/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 March 2008Declaration of assistance for shares acquisition (8 pages)
26 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
26 March 2008Conso (2 pages)
26 March 2008Declaration of assistance for shares acquisition (8 pages)
26 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(15 pages)
26 March 2008Resolutions
  • RES13 ‐ Sub divided 19/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 March 2008Director appointed brian peter marsh (3 pages)
26 March 2008Conso (2 pages)
26 March 2008Director appointed brian peter marsh (3 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 January 2008Registered office changed on 15/01/08 from: 29 chiddingstone street london SW6 3TQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: 29 chiddingstone street london SW6 3TQ (1 page)
6 November 2007Return made up to 19/09/07; full list of members (2 pages)
6 November 2007Return made up to 19/09/07; full list of members (2 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 December 2006Return made up to 19/09/06; full list of members (2 pages)
21 December 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
21 December 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
21 December 2006Return made up to 19/09/06; full list of members (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Registered office changed on 11/12/06 from: 8 grafton street london W1S 4EL (1 page)
11 December 2006Director's particulars changed (1 page)
11 December 2006Registered office changed on 11/12/06 from: 8 grafton street london W1S 4EL (1 page)
30 October 2006Registered office changed on 30/10/06 from: 29 chiddingstone street london SW6 3TQ (1 page)
30 October 2006Registered office changed on 30/10/06 from: 29 chiddingstone street london SW6 3TQ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 84 brook street london W1K 5EH (1 page)
22 September 2006Registered office changed on 22/09/06 from: 84 brook street london W1K 5EH (1 page)
27 February 2006Memorandum and Articles of Association (8 pages)
27 February 2006Memorandum and Articles of Association (8 pages)
16 February 2006Company name changed tp (corporate finance) LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed tp (corporate finance) LIMITED\certificate issued on 16/02/06 (2 pages)
31 January 2006Registered office changed on 31/01/06 from: essex house 47 fore street chard somerset TA20 1QA (1 page)
31 January 2006Registered office changed on 31/01/06 from: essex house 47 fore street chard somerset TA20 1QA (1 page)
23 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 November 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2005Ad 19/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
27 October 2005Ad 19/09/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Registered office changed on 12/10/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
12 October 2005Registered office changed on 12/10/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New secretary appointed;new director appointed (2 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
19 September 2005Incorporation (12 pages)
19 September 2005Incorporation (12 pages)