Company NameTriel Property Services Limited
Company StatusDissolved
Company Number06783146
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin James Hubbard
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leasway
Stifford Clays
Grays
Essex
RM16 2HD
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameVictoria Ashworth
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Arnold Place
Poets Corner
Tilbury
Essex
RM18 8HG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Colin Hubbard
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,690
Cash£204
Current Liabilities£8,475

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(3 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
(3 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 5 January 2011 (3 pages)
12 January 2011Annual return made up to 5 January 2011 (3 pages)
12 January 2011Annual return made up to 5 January 2011 (3 pages)
5 October 2010Termination of appointment of Victoria Ashworth as a secretary (1 page)
5 October 2010Termination of appointment of Victoria Ashworth as a secretary (1 page)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 February 2009Registered office changed on 13/02/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
13 February 2009Director appointed colin hubbard (2 pages)
13 February 2009Director appointed colin hubbard (2 pages)
13 February 2009Secretary appointed victoria ashworth (2 pages)
13 February 2009Secretary appointed victoria ashworth (2 pages)
13 February 2009Registered office changed on 13/02/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
9 February 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
9 February 2009Appointment terminated director david parry (1 page)
9 February 2009Appointment terminated director david parry (1 page)
9 February 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
5 January 2009Incorporation (16 pages)
5 January 2009Incorporation (16 pages)