London
N20 0HH
Director Name | Mr Albert Bridgman |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Accountant |
Correspondence Address | 118 Middlesex Street London E1 7HY |
Director Name | Mr Ismail Ravat |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 118 Middlesex Street London E1 7HY |
Secretary Name | Mr Ismail Ravat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Middlesex Street London E1 7HY |
Director Name | Don Gamini Kannangara |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 November 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2014) |
Role | Marketing Director |
Country of Residence | UAE |
Correspondence Address | Shop No 13 Al Naboodah Building Al Rafa Area Bur Duba Dubai Uae UAE |
Director Name | Ms Ashoka Wijesinghe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 555 White Hart Lane London N17 7RP |
Director Name | Mr Ismail Suleman Ravat |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2014(6 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 555 White Hart Lane London N17 7RP |
Website | tricofreight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88888787 |
Telephone region | London |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
2k at £1 | Ismail Ravat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,404 |
Cash | £12,312 |
Current Liabilities | £151,586 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
27 November 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (11 pages) |
5 August 2020 | Registered office address changed from C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 August 2020 (2 pages) |
31 July 2020 | Appointment of a voluntary liquidator (4 pages) |
31 July 2020 | Removal of liquidator by court order (6 pages) |
30 September 2019 | Appointment of a voluntary liquidator (3 pages) |
30 September 2019 | Resolutions
|
30 September 2019 | Statement of affairs (11 pages) |
15 September 2019 | Registered office address changed from Intec House 49 Moxon Street Barnet EN5 5TS to C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED on 15 September 2019 (1 page) |
22 May 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Registered office address changed from 555 White Hart Lane London N17 7RP to Intec House 49 Moxon Street Barnet EN5 5TS on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 March 2018 with no updates (2 pages) |
22 February 2018 | Amended micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 December 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
30 December 2015 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
1 October 2015 | Appointment of Ms Ashoka Madangani Wijesinghe as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Ms Ashoka Madangani Wijesinghe as a director on 1 October 2015 (2 pages) |
1 October 2015 | Termination of appointment of Ismail Ravat as a director on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Ismail Ravat as a director on 1 October 2015 (1 page) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Appointment of Mr Ismail Ravat as a director on 20 December 2014 (2 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Ashoka Wijesinghe as a director on 20 December 2014 (1 page) |
20 March 2015 | Appointment of Mr Ismail Ravat as a director on 20 December 2014 (2 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Termination of appointment of Ashoka Wijesinghe as a director on 20 December 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Termination of appointment of Ismail Ravat as a director (2 pages) |
8 April 2014 | Termination of appointment of Ismail Ravat as a director (2 pages) |
18 March 2014 | Termination of appointment of Don Kannangara as a director (1 page) |
18 March 2014 | Termination of appointment of Don Kannangara as a director (1 page) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Appointment of Ms Ashoka Wijesinghe as a director (2 pages) |
17 May 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from 118 Middlesex Street London E1 7HY United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Appointment of Ms Ashoka Wijesinghe as a director (2 pages) |
17 May 2012 | Registered office address changed from 118 Middlesex Street London E1 7HY United Kingdom on 17 May 2012 (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of Ismail Ravat as a director (1 page) |
24 May 2011 | Termination of appointment of Ismail Ravat as a director (1 page) |
24 May 2011 | Termination of appointment of Ismail Ravat as a secretary (1 page) |
24 May 2011 | Termination of appointment of Ismail Ravat as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 July 2010 | Director's details changed for Mr Ismail Ravat on 11 February 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Ismail Ravat on 11 February 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 December 2009 | Appointment of Don Gamini Kannangara as a director (3 pages) |
30 December 2009 | Appointment of Don Gamini Kannangara as a director (3 pages) |
8 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director albert bridgman (1 page) |
8 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director albert bridgman (1 page) |
10 April 2008 | Incorporation (14 pages) |
10 April 2008 | Incorporation (14 pages) |