Company NameTrippwire Limited
Company StatusDissolved
Company Number06517994
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Jennifer Linacre
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Director NameMr Miles St Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Secretary NameMr Miles St Philip Endean Woodhouse
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR

Location

Registered Address33 Maclise Road
London
W14 0PR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£526
Cash£9,297

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Application to strike the company off the register (3 pages)
29 July 2011Application to strike the company off the register (3 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Total exemption full accounts made up to 28 February 2009 (6 pages)
12 July 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
12 July 2011Total exemption full accounts made up to 28 February 2010 (6 pages)
12 July 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
12 July 2011Total exemption full accounts made up to 28 February 2009 (6 pages)
30 March 2011Compulsory strike-off action has been suspended (1 page)
30 March 2011Compulsory strike-off action has been suspended (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
3 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-03
  • GBP 2
(5 pages)
3 May 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-05-03
  • GBP 2
(5 pages)
3 May 2010Director's details changed for Miss Jennifer Linacre on 28 February 2010 (2 pages)
3 May 2010Director's details changed for Mr Miles St Philip Endean Woodhouse on 28 February 2010 (2 pages)
3 May 2010Director's details changed for Miss Jennifer Linacre on 28 February 2010 (2 pages)
3 May 2010Director's details changed for Mr Miles St Philip Endean Woodhouse on 28 February 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 February 2008Incorporation (13 pages)
28 February 2008Incorporation (13 pages)