London
N8 8HH
Director Name | Mr John Grant Gilmour |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Ship House 33 Battersea Square London SW11 3RA |
Secretary Name | HYDE Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 70 Conduit St London W1S 2GF |
Registered Address | 4th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Harilampos Tefoglou 50.00% Ordinary |
---|---|
50 at £1 | Thomas Boettcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£250 |
Cash | £2,642 |
Current Liabilities | £3,282 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Voluntary strike-off action has been suspended (1 page) |
22 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (4 pages) |
17 September 2012 | Application to strike the company off the register (4 pages) |
28 May 2012 | Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 4th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2010 | Director's details changed for Harilampos Tefoglou on 2 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Harilampos Tefoglou on 2 September 2010 (2 pages) |
9 September 2010 | Director's details changed for Harilampos Tefoglou on 2 September 2010 (2 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page) |
12 March 2010 | Termination of appointment of Hyde Company Secretaries Ltd as a secretary (1 page) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
16 February 2009 | Appointment Terminated Director john gilmour (1 page) |
16 February 2009 | Director appointed harilampos tefoglou (2 pages) |
16 February 2009 | Appointment terminated director john gilmour (1 page) |
16 February 2009 | Director appointed harilampos tefoglou (2 pages) |
29 September 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
29 September 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
15 September 2008 | Company name changed tripi LTD\certificate issued on 18/09/08 (2 pages) |
15 September 2008 | Company name changed tripi LTD\certificate issued on 18/09/08 (2 pages) |
2 September 2008 | Incorporation (32 pages) |
2 September 2008 | Incorporation (32 pages) |