Company NameTrilly Yachting Limited
Company StatusDissolved
Company Number06854725
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMeike Lakerveld
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityDutch
StatusClosed
Appointed07 July 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 14 March 2017)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusClosed
Appointed16 January 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 14 March 2017)
Correspondence Address209, Tower Bridge Business Centre 46-48 East Smith
London
E1W 1AW
Director NameMr Robert Christopher Charles Hole
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657 La Plaiderie House
St Peter Port
Guernsey
GY1 3PR
Director NameMr Timothy Clive Eardley Joyce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657 La Plaiderie House
St Peter Port
Guernsey
GY1 3PR
Director NameMrs Nadine Jane Mroch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleManager
Country of ResidenceGuernsey
Correspondence AddressPO Box 657 La Plaiderie House
St Peter Port
Guernsey
GY1 3PR
Director NameMr Darryl Ralph Sharman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPO Box 657 La Plaiderie House
St Peter Port
Guernsey
GY1 3PR
Director NameMrs Joanne Vines
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2015)
RoleManager Of Company Formation
Country of ResidenceUnited Kingdom
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Secretary NamePlaiderie Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2009(same day as company formation)
Correspondence AddressPO Box 657 La Plaiderie House
La Plaiderie
Guernsey
GY1 3PR
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 2014)
Correspondence Address411 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW

Location

Registered Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2012
Turnover£115,469
Net Worth-£1,252,168
Cash£1,482
Current Liabilities£186,260

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (4 pages)
18 December 2016Application to strike the company off the register (4 pages)
10 November 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
10 November 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
28 September 2016Current accounting period shortened from 31 December 2016 to 30 September 2016 (1 page)
19 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
17 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
17 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
27 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • EUR 1.3725
(4 pages)
27 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • EUR 1.3725
(4 pages)
27 October 2015Redenomination of shares. Statement of capital 28 September 2015
  • EUR 1.3725
(4 pages)
27 October 2015Redenomination of shares. Statement of capital 28 September 2015
  • EUR 1.3725
(4 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 July 2015Termination of appointment of Joanne Vines as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Joanne Vines as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Meike Lakerveld as a director on 7 July 2015 (2 pages)
7 July 2015Termination of appointment of Joanne Vines as a director on 7 July 2015 (1 page)
7 July 2015Appointment of Meike Lakerveld as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Meike Lakerveld as a director on 7 July 2015 (2 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
7 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page)
7 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (1 page)
20 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
20 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
20 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
22 December 2014Director's details changed for Mrs Joanne Vines on 3 December 2014 (2 pages)
22 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 22 December 2014 (1 page)
22 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 22 December 2014 (1 page)
22 December 2014Director's details changed for Mrs Joanne Vines on 3 December 2014 (2 pages)
22 December 2014Director's details changed for Mrs Joanne Vines on 3 December 2014 (2 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
16 January 2014Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
16 January 2014Appointment of Waterlow Registrars Limited as a secretary (2 pages)
16 January 2014Termination of appointment of Waterlow Secretaries Limited as a secretary (1 page)
16 January 2014Appointment of Waterlow Registrars Limited as a secretary (2 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
20 December 2012Appointment of Joanne Vines as a director (3 pages)
20 December 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 20 December 2012 (2 pages)
20 December 2012Appointment of Waterlow Secretaries Limited as a secretary (3 pages)
20 December 2012Appointment of Joanne Vines as a director (3 pages)
20 December 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 20 December 2012 (2 pages)
20 December 2012Appointment of Waterlow Secretaries Limited as a secretary (3 pages)
28 September 2012Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary (1 page)
28 September 2012Termination of appointment of Nadine Mroch as a director (1 page)
28 September 2012Termination of appointment of Darryl Sharman as a director (1 page)
28 September 2012Termination of appointment of Timothy Joyce as a director (1 page)
28 September 2012Termination of appointment of Timothy Joyce as a director (1 page)
28 September 2012Termination of appointment of Robert Hole as a director (1 page)
28 September 2012Termination of appointment of Darryl Sharman as a director (1 page)
28 September 2012Termination of appointment of Plaiderie Corporate Secretaries Limited as a secretary (1 page)
28 September 2012Termination of appointment of Nadine Mroch as a director (1 page)
28 September 2012Termination of appointment of Robert Hole as a director (1 page)
9 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
26 July 2012Withdraw the company strike off application (2 pages)
26 July 2012Withdraw the company strike off application (2 pages)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2012Application to strike the company off the register (3 pages)
9 July 2012Application to strike the company off the register (3 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 March 2011Secretary's details changed for Plaiderie Corporate Secretaries Limited on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Plaiderie Corporate Secretaries Limited on 28 March 2011 (2 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
21 April 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for Mrs Nadine Jane Mroch on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mrs Nadine Jane Mroch on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Darryl Ralph Sharman on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Darryl Ralph Sharman on 16 March 2010 (2 pages)
21 March 2009Incorporation (20 pages)
21 March 2009Incorporation (20 pages)