Wandsworth
London
SW18 4HX
Director Name | Mr Deepak Singh Hakimzada |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hanford Close London SW18 5AU |
Secretary Name | Mr Muhammad Chaudhray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Sutherland Grove London SW18 5QN |
Director Name | Miss Zoia Mumtaz Chaudhary |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Sutherland Rd London SW18 5QN |
Director Name | Miss Razia Bano |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 14 February 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 2016) |
Role | Business |
Country of Residence | England |
Correspondence Address | 1 Triangle House 2 Broomhill Road Wandsworth London SW18 4HX |
Director Name | Mr Hussain Abbas Syed |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2016(8 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Triangle House Broomhill Road London SW18 4HX |
Director Name | Miss Mariana-Nicoleta Tudose |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 04 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2022) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 1 Triangle House 2 Broomhill Road London SW18 4HX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.trianglevehiclemanagement.com/ |
---|---|
Telephone | 020 88707777 |
Telephone region | London |
Registered Address | 1 Triangle House 2 Broomhill Road Wandsworth London SW18 4HX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£21,048 |
Cash | £19,093 |
Current Liabilities | £269,261 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 4 weeks from now) |
17 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
12 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
11 May 2022 | Notification of Michael David Goldberg as a person with significant control on 30 April 2022 (2 pages) |
11 May 2022 | Appointment of Mr Michael David Goldberg as a director on 30 April 2022 (2 pages) |
11 May 2022 | Cessation of Mariana-Nicoleta Tudose as a person with significant control on 30 April 2022 (1 page) |
11 May 2022 | Termination of appointment of Mariana-Nicoleta Tudose as a director on 30 April 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Miss Mariana-Nicoleta Tudose on 4 August 2021 (2 pages) |
25 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 January 2021 | Change of details for Miss Mariana-Nicoleta Tudose as a person with significant control on 5 January 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Appointment of Miss Mariana-Nicoleta Tudose as a director on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Appointment of Miss Mariana-Nicoleta Tudose as a director on 4 August 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 August 2016 | Termination of appointment of Hussain Abbas Syed as a director on 4 August 2016 (1 page) |
4 August 2016 | Termination of appointment of Hussain Abbas Syed as a director on 4 August 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2016 | Termination of appointment of Razia Bano as a director on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Razia Bano as a director on 11 February 2016 (1 page) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Appointment of Mr Hussain Abbas Syed as a director on 9 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Appointment of Mr Hussain Abbas Syed as a director on 9 February 2016 (2 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (3 pages) |
23 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Termination of appointment of Zoia Chaudhary as a director (1 page) |
26 February 2014 | Appointment of Miss Razia Bano as a director (2 pages) |
26 February 2014 | Termination of appointment of Zoia Chaudhary as a director (1 page) |
26 February 2014 | Appointment of Miss Razia Bano as a director (2 pages) |
30 December 2013 | Termination of appointment of Deepak Hakimzada as a director (1 page) |
30 December 2013 | Termination of appointment of Deepak Hakimzada as a director (1 page) |
19 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 November 2012 | Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Deepak Hakimzada on 1 November 2012 (2 pages) |
4 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Muhammad Chaudhray as a secretary (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Termination of appointment of Muhammad Chaudhray as a secretary (1 page) |
7 December 2011 | Registered office address changed from 2 Triangle House 2 Broonmhill Rd London SW18 4HX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 2 Triangle House 2 Broonmhill Rd London SW18 4HX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 2 Triangle House 2 Broonmhill Rd London SW18 4HX on 7 December 2011 (1 page) |
24 October 2011 | Secretary's details changed for Muhammad Chaudhray on 1 June 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Muhammad Chaudhray on 1 June 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Muhammad Chaudhray on 1 June 2011 (2 pages) |
24 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Director's details changed for Deepak Hakimzada on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Deepak Hakimzada on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Deepak Hakimzada on 1 January 2010 (2 pages) |
25 June 2010 | Appointment of Miss Zoia Chaudhary as a director (2 pages) |
25 June 2010 | Appointment of Miss Zoia Chaudhary as a director (2 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
3 March 2010 | Registered office address changed from 1 Broomhill Road London SW18 5AU on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 1 Broomhill Road London SW18 5AU on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 1 Broomhill Road London SW18 5AU on 3 March 2010 (1 page) |
18 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Return made up to 21/06/08; full list of members (3 pages) |
9 March 2009 | Return made up to 21/06/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
21 June 2007 | Incorporation (10 pages) |
21 June 2007 | Incorporation (10 pages) |