London
EC2A 4NG
Registered Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Trident Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,975 |
Current Liabilities | £18,729 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Termination of appointment of Soobaschand Seebaluck as a director on 31 December 2015 (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2015 | Application to strike the company off the register (5 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page) |
9 June 2010 | Incorporation
|