Company NameTri-Star Trading Limited
Company StatusDissolved
Company Number07047117
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesCanisp Resources Limited and Tri-Star Resources Limited

Business Activity

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

Directors

Director NameTri-Star Resources Plc (Corporation)
StatusClosed
Appointed16 October 2009(same day as company formation)
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMr Michael Brian Victor Cudworth Hirschfield
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKitwell House The Warren
Radlett
Hertfordshire
WD7 7DU

Contact

Websitetri-starresources.com

Location

Registered Address16 Great Queen Street
London
WC2B 5DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Tri-starresources PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
10 October 2016Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 15 September 2016 (1 page)
10 October 2016Termination of appointment of Michael Brian Victor Cudworth Hirschfield as a director on 15 September 2016 (1 page)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Director's details changed for Tri-Star Resources Plc on 20 October 2013 (1 page)
22 October 2014Director's details changed for Tri-Star Resources Plc on 20 October 2013 (1 page)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
16 October 2014Accounts made up to 31 December 2013 (7 pages)
16 October 2014Accounts made up to 31 December 2013 (7 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders (4 pages)
9 October 2013Accounts made up to 31 December 2012 (7 pages)
9 October 2013Accounts made up to 31 December 2012 (7 pages)
13 May 2013Registered office address changed from 3rd Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 3rd Floor 13 Charles Ii Street London SW1Y 4QU United Kingdom on 13 May 2013 (1 page)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts made up to 31 December 2011 (7 pages)
27 September 2012Accounts made up to 31 December 2011 (7 pages)
23 December 2011Registered office address changed from Stanmore House 29-30 st James's Street London SW1A 1HB England on 23 December 2011 (1 page)
23 December 2011Registered office address changed from Stanmore House 29-30 st James's Street London SW1A 1HB England on 23 December 2011 (1 page)
10 November 2011Director's details changed for Canisp Plc on 15 October 2011 (2 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Canisp Plc on 15 October 2011 (2 pages)
19 July 2011Accounts made up to 31 December 2010 (8 pages)
19 July 2011Accounts made up to 31 December 2010 (8 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
18 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed tri-star resources LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed tri-star resources LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed canisp resources LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed canisp resources LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
13 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
13 January 2010Director's details changed for Canisp Plc on 13 January 2010 (2 pages)
13 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
13 January 2010Registered office address changed from Kitwell House the Warren Radlett Hertfordshire WD7 7DU England on 13 January 2010 (1 page)
13 January 2010Director's details changed for Canisp Plc on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from Kitwell House the Warren Radlett Hertfordshire WD7 7DU England on 13 January 2010 (1 page)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)