Company NameTri-Ennium Limited
Company StatusDissolved
Company Number05873710
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFrederick Douglas Gerard Van Oyen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleTechnical Operations Manager
Correspondence AddressWest Lodge
Swordale
Evanton
Ross Shire
IV16 9XA
Scotland
Secretary NameFrederick Douglas Gerard Van Oyen
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleTechnical Operations Manager
Correspondence AddressWest Lodge
Swordale
Evanton
Ross Shire
IV16 9XA
Scotland
Director NameDirk Hendrick Rotgers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleGeneral Manager
Correspondence AddressFondatiedreef 19
2970 Schilde
Belgium
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
20 October 2009First Gazette notice for voluntary strike-off (1 page)
2 October 2009Application for striking-off (1 page)
2 October 2009Application for striking-off (1 page)
24 August 2009Appointment terminated director dirk rotgers (1 page)
24 August 2009Appointment Terminated Director dirk rotgers (1 page)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
15 July 2008Return made up to 12/07/08; full list of members (3 pages)
13 May 2008Accounts made up to 31 December 2007 (3 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 August 2007Return made up to 12/07/07; full list of members (2 pages)
22 August 2007Return made up to 12/07/07; full list of members (2 pages)
17 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary resigned (1 page)
12 July 2006Incorporation (18 pages)
12 July 2006Incorporation (18 pages)