Company NameTrycross Limited
Company StatusDissolved
Company Number06572376
CategoryPrivate Limited Company
Incorporation Date22 April 2008(15 years, 11 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Sangarapillai Sivakaran
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Marylebone Road
London
NW1 5PH
Director NameMrs Virginia Deepa Surendra
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySri Lankan
StatusResigned
Appointed07 May 2008(2 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Charlton Road
London
Middlesex
N9 8EJ
Director NameMr Tudor Pintea
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed10 October 2012(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Marylebone Road
London
NW1 5PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138 Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sangarapillai Sivakaran
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (4 pages)
23 April 2014Application to strike the company off the register (4 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Register inspection address has been changed from 8 Douglas Road Hounslow TW3 1DA United Kingdom (1 page)
25 July 2013Register inspection address has been changed from 8 Douglas Road Hounslow TW3 1DA United Kingdom (1 page)
23 April 2013Termination of appointment of Tudor Pintea as a director (1 page)
23 April 2013Termination of appointment of Tudor Pintea as a director (1 page)
23 April 2013Appointment of Mr Sangarapillai Sivakaran as a director (2 pages)
23 April 2013Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 23 April 2013 (1 page)
23 April 2013Appointment of Mr Sangarapillai Sivakaran as a director (2 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
26 March 2013Termination of appointment of Virginia Surendra as a director (3 pages)
26 March 2013Termination of appointment of Virginia Surendra as a director (3 pages)
10 October 2012Appointment of Mr Tudor Pintea as a director (2 pages)
10 October 2012Appointment of Mr Tudor Pintea as a director (2 pages)
20 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 August 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 11 May 2010 (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 May 2010 (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 22/04/09; full list of members (3 pages)
6 July 2009Return made up to 22/04/09; full list of members (3 pages)
26 June 2009Registered office changed on 26/06/2009 from mls business centre craneshaw house 8 douglas house hounslow middlesex TW3 1DA (1 page)
26 June 2009Registered office changed on 26/06/2009 from mls business centre craneshaw house 8 douglas house hounslow middlesex TW3 1DA (1 page)
27 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 June 2008Director appointed virginia deepa surendra (2 pages)
27 June 2008Director appointed virginia deepa surendra (2 pages)
27 June 2008Appointment terminated director company directors LIMITED (1 page)
27 June 2008Appointment terminated director company directors LIMITED (1 page)
12 May 2008Registered office changed on 12/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
12 May 2008Registered office changed on 12/05/2008 from 788-790 finchley road london NW11 7TJ (1 page)
22 April 2008Incorporation (16 pages)
22 April 2008Incorporation (16 pages)