Company NameTrinity Training And Recruitment Services Ltd
Company StatusDissolved
Company Number05718970
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameBazaruto Projects Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameSunday Akinyemi Igbekoyi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed02 March 2006(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 24 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Schooner Close
Barking
Essex
IG11 0GG
Secretary NameOlubukola Akintoye
NationalityNigerian
StatusClosed
Appointed02 March 2006(1 week, 1 day after company formation)
Appointment Duration7 years, 6 months (closed 24 September 2013)
RoleEconomist
Correspondence Address9 Schooner Close
Barking
Essex
IG11 0GG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Contact

Websitetrinitytrainingandrecruitment.com/
Email address[email protected]
Telephone020 32867133
Telephone regionLondon

Location

Registered AddressBarking Enterprise Centre
50 Cambridge Road
London
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Olubukola Akintoye
50.00%
Ordinary
500 at £1Sunday Igbekoyi
50.00%
Ordinary

Financials

Year2014
Turnover£539
Net Worth£802
Cash£1,475
Current Liabilities£3,101

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
7 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
7 December 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,000
(4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,000
(4 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,000
(4 pages)
1 September 2012Secretary's details changed for Olubukola Akintoye on 1 September 2012 (1 page)
1 September 2012Secretary's details changed for Olubukola Akintoye on 1 September 2012 (1 page)
1 September 2012Secretary's details changed for Olubukola Akintoye on 1 September 2012 (1 page)
6 August 2012Registered office address changed from C/O Sunday Igbekoyi 29 Burchell Leyton London E10 5AY United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Sunday Igbekoyi 29 Burchell Leyton London E10 5AY United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Sunday Igbekoyi 29 Burchell Leyton London E10 5AY United Kingdom on 6 August 2012 (1 page)
22 November 2011Registered office address changed from 9 Schooner Close Barking London IG11 0GG on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 9 Schooner Close Barking London IG11 0GG on 22 November 2011 (1 page)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Sunday Igbekoyi on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Sunday Igbekoyi on 24 December 2009 (2 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
6 November 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
6 February 2009Return made up to 15/10/08; full list of members (3 pages)
6 February 2009Return made up to 15/10/08; full list of members (3 pages)
10 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
10 November 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
26 October 2007Return made up to 15/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2007Return made up to 15/10/07; full list of members (6 pages)
6 September 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 September 2007Accounts made up to 28 February 2007 (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 178 grange road plaistow london E13 0HB (1 page)
9 July 2007Company name changed bazaruto projects LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed bazaruto projects LIMITED\certificate issued on 09/07/07 (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Registered office changed on 23/03/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
23 March 2006New director appointed (1 page)
22 February 2006Incorporation (7 pages)