Company NameTridex Solutions Holdings Limited
Company StatusDissolved
Company Number07377307
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameTridex Solutions Limited

Directors

Director NameMr James Udell Jensen
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address265 E. 100 S. Suite 330
Salt Lake City
Utah
Ut8 4111
Director NameMr Atul Vashisth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address265 E. 100 S. Suite 330
Salt Lake City
Utah
Ut8 4111
Director NameMr Robert Munish Vashisth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 September 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address265 E. 100 S. Suite 330
Salt Lake City
Utah
Ut8 4111
Director NameMr Peter Varnish
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Greatfield Way
Rowlands Castle
Hampshire
PO9 6AG
Director NameMr Roger Ashby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Conway Road
London
N14 7BA

Location

Registered Address1st Floor 100 Victoria Embankment
London
EC4Y 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Termination of appointment of Roger Ashby as a director (2 pages)
12 December 2011Termination of appointment of Roger Ashby as a director on 7 December 2011 (2 pages)
8 April 2011Termination of appointment of Peter Varnish as a director (2 pages)
8 April 2011Termination of appointment of Peter Varnish as a director (2 pages)
2 November 2010Appointment of Peter Varnish as a director (3 pages)
2 November 2010Appointment of Peter Varnish as a director (3 pages)
18 October 2010Appointment of Mr Roger Edward Ashby as a director (3 pages)
18 October 2010Appointment of Mr Roger Edward Ashby as a director (3 pages)
11 October 2010Company name changed tridex solutions LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Change of name notice (2 pages)
11 October 2010Company name changed tridex solutions LIMITED\certificate issued on 11/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08
(2 pages)
15 September 2010Incorporation
Statement of capital on 2010-09-15
  • GBP 1
(24 pages)
15 September 2010Incorporation
Statement of capital on 2010-09-15
  • GBP 1
(24 pages)