Company NameTrisands Limited
Company StatusDissolved
Company Number06769461
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 3 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Edward Last
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address23 Haslemere Gardens
London
N3 3EA
Director NameMr Richard Mark Reingold
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed09 December 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address23 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMr Alcidio Romeu Vieira
Date of BirthDecember 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed09 December 2008(same day as company formation)
RoleExecutive
Correspondence Address8a Goldhurst Terrace
South Hampstead
London
NW6 3HU

Location

Registered Address23 Haslemere Gardens
London
N3 3EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Alcidio Romeu Vieira
33.33%
Ordinary
1 at £1Edward Last
33.33%
Ordinary
1 at £1Richard Mark Reingold
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,158
Cash£8,208
Current Liabilities£12,605

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
13 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
13 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
13 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
9 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
19 August 2011Annual return made up to 9 December 2010 with a full list of shareholders (14 pages)
18 August 2011Administrative restoration application (3 pages)
18 August 2011Administrative restoration application (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
18 December 2009Director's details changed for Mr. Richard Mark Reingold on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Mr. Richard Mark Reingold on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr. Edward Last on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr. Edward Last on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
6 July 2009Appointment terminated director alcidio vieira (1 page)
6 July 2009Appointment terminated director alcidio vieira (1 page)
9 December 2008Incorporation (16 pages)
9 December 2008Incorporation (16 pages)