Company NameTriumph Construction Limited
Company StatusDissolved
Company Number07448518
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jamshaid Salim
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2012(1 year, 1 month after company formation)
Appointment Duration1 year (closed 12 February 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Triumph Construction Ltd
York Street
London
W1U 6PZ
Director NameMs Stella Bereketova
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address26 York Street
London
W1U 6PZ
Director NameMr Jamshaid Salim
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(9 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 10 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Triumph Construction Ltd
York Street
London
W1U 6PZ

Location

Registered Address26 Triumph Construction Ltd
York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Stella Bereketova
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
4 October 2012Director's details changed for Mr Jamshaid Salim on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Jamshaid Salim on 4 October 2012 (2 pages)
4 October 2012Director's details changed for Mr Jamshaid Salim on 4 October 2012 (2 pages)
26 July 2012Voluntary strike-off action has been suspended (1 page)
26 July 2012Voluntary strike-off action has been suspended (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
9 March 2012Termination of appointment of Stella Bereketova as a director on 19 January 2012 (1 page)
9 March 2012Termination of appointment of Stella Bereketova as a director (1 page)
9 March 2012Appointment of Mr Jamshaid Salim as a director on 18 January 2012 (2 pages)
9 March 2012Appointment of Mr Jamshaid Salim as a director (2 pages)
28 November 2011Director's details changed for Ms Stella Bereketova on 6 September 2011 (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(3 pages)
28 November 2011Director's details changed for Ms Stella Bereketova on 6 September 2011 (2 pages)
28 November 2011Annual return made up to 23 November 2011 with a full list of shareholders
Statement of capital on 2011-11-28
  • GBP 100
(3 pages)
28 November 2011Director's details changed for Ms Stella Bereketova on 6 September 2011 (2 pages)
10 November 2011Termination of appointment of Jamshaid Salim as a director on 10 November 2011 (1 page)
10 November 2011Termination of appointment of Jamshaid Salim as a director (1 page)
10 October 2011Registered office address changed from Flat 18 4 Salamanca Place London SE1 7HB on 10 October 2011 (1 page)
10 October 2011Registered office address changed from Flat 18 4 Salamanca Place London SE1 7HB on 10 October 2011 (1 page)
19 September 2011Appointment of Mr Jamshaid Salim as a director (2 pages)
19 September 2011Appointment of Mr Jamshaid Salim as a director on 1 September 2011 (2 pages)
19 July 2011Registered office address changed from Flat 3 112 Gloucester Terrace London W2 6HP United Kingdom on 19 July 2011 (4 pages)
19 July 2011Registered office address changed from Flat 3 112 Gloucester Terrace London W2 6HP United Kingdom on 19 July 2011 (4 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)