Company NameTripol Limited
Company StatusDissolved
Company Number06517080
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Nigel Bradbrook
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Keepers Walk
Virginia Water
Surrey
GU25 4RU
Secretary NameMrs Suzanne Bradbrook
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge 8 Keepers Walk
Virginia Water
Surrey
GU25 4RU

Location

Registered AddressCobham House 9 Warwick Court
Gray's Inn
London
WC1R 5DJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Paul Nigel Bradbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£3,213
Cash£2,132
Current Liabilities£270

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
28 September 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
22 September 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Paul Nigel Bradbrook on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Paul Nigel Bradbrook on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Paul Nigel Bradbrook on 1 October 2009 (2 pages)
23 July 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
23 July 2009Total exemption full accounts made up to 28 February 2009 (5 pages)
19 March 2009Registered office changed on 19/03/2009 from cobham house 9 warwick court gray's inn london WC1R 5DJ (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from cobham house 9 warwick court gray's inn london WC1R 5DJ (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
28 February 2008Incorporation (12 pages)
28 February 2008Incorporation (12 pages)