Company NameTrinity (Kingsbury) Limited
Company StatusDissolved
Company Number06043525
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Antony David Bly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneheaps
Kimpton Bottom
Kimpton
Hertfordshire
SG4 8ET
Director NameMr Michael Paul Pringle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCintra Lodge
14 Church Street
Little Shelford
Cambridgeshire
CB2 5MG
Secretary NameMr Antony David Bly
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneheaps
Kimpton Bottom
Kimpton
Hertfordshire
SG4 8ET
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHall House Barn
Finches Avenue
Redheath
Hertfordshire
WD3 4LN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address25 Fenchurch Avenue
London
EC3M 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
5 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3
(5 pages)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
5 June 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 May 2013Voluntary strike-off action has been suspended (1 page)
22 May 2013Voluntary strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
7 February 2013Total exemption small company accounts made up to 31 March 2011 (10 pages)
7 February 2013Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 March 2012Voluntary strike-off action has been suspended (1 page)
17 March 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (14 pages)
13 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
13 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 August 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 August 2010Accounts for a small company made up to 31 March 2009 (5 pages)
14 July 2010Annual return made up to 8 January 2010 (14 pages)
14 July 2010Annual return made up to 8 January 2010 (14 pages)
14 July 2010Annual return made up to 8 January 2010 (14 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2009Appointment terminated director kevin davies (2 pages)
26 March 2009Appointment Terminated Director kevin davies (2 pages)
19 February 2009Return made up to 08/01/09; full list of members (10 pages)
19 February 2009Registered office changed on 19/02/2009 from longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
19 February 2009Return made up to 08/01/09; full list of members (10 pages)
19 February 2009Registered office changed on 19/02/2009 from longbow house 14-20 chiswell street london EC1Y 4TW (1 page)
25 January 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2008Return made up to 08/01/08; full list of members (7 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
13 November 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (15 pages)
31 October 2007Particulars of mortgage/charge (15 pages)
20 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 March 2007Ad 09/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
22 March 2007Ad 09/02/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)