Company NameTrinity Distribution Limited
Company StatusDissolved
Company Number06794073
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Laura Jane Grainger
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Sheldrake Close
North Woolwich
London
E16 2HT
Director NameMs Elizabeth Anne O'Grady
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(8 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lansdowne Hill
London
SE27 0LP
Director NameMr Ramez Cyrus Mohabaty
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address147 School Lane
Cambourne
Cambs
CB3 6DR
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed16 January 2009(same day as company formation)
Correspondence AddressRoyal Docks Business Centre 4 University Way
London
E16 2RD

Location

Registered Address41 Lansdowne Hill
London
SE27 0LP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£129
Cash£116
Current Liabilities£289

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Register(s) moved to registered office address (1 page)
27 September 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 2
(5 pages)
27 September 2010Appointment of Ms Elizabeth Anne O'grady as a director (2 pages)
27 September 2010Register(s) moved to registered office address (1 page)
27 September 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 2
(5 pages)
27 September 2010Appointment of Ms Elizabeth Anne O'grady as a director (2 pages)
7 June 2010Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2rd on 7 June 2010 (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2RD on 7 June 2010 (1 page)
7 June 2010Termination of appointment of Best4Business Limited as a secretary (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Termination of appointment of Best4Business Limited as a secretary (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Registered office address changed from Knowledge Dock Business Centre 4-6 University Way London E16 2RD on 7 June 2010 (1 page)
3 June 2009Director appointed miss laura jane grainger (2 pages)
3 June 2009Director appointed miss laura jane grainger (2 pages)
3 June 2009Appointment Terminated Director ramez mohabaty (1 page)
3 June 2009Appointment terminated director ramez mohabaty (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
16 January 2009Incorporation (16 pages)
16 January 2009Incorporation (16 pages)