Company NameTragrif Enterprises Limited
Company StatusDissolved
Company Number07521374
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Tracy Donna Griffiths
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Southampton
SO16 7PG
Director NameMr Kevin Allen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 June 2015)
RoleElectrical Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Denbigh Gardens
Southampton
SO16 7PG

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.0001Tracy Donna Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£122
Current Liabilities£23,482

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
18 October 2013Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
15 October 2013Registered office address changed from C/O Habib House 9-13 Fulham High Street London London SW6 3JH England on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from C/O Habib House 9-13 Fulham High Street London London SW6 3JH England on 15 October 2013 (2 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP .01
(4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP .01
(4 pages)
4 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-03-04
  • GBP .01
(4 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
8 August 2012Director's details changed for Mr Kevin Allen on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Kevin Allen on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Miss Tracy Donna Griffiths on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Miss Tracy Donna Griffiths on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Kevin Allen on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Miss Tracy Donna Griffiths on 8 August 2012 (2 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
8 March 2011Appointment of Mr Kevin Allen as a director (2 pages)
8 March 2011Appointment of Mr Kevin Allen as a director (2 pages)
8 February 2011Incorporation (22 pages)
8 February 2011Incorporation (22 pages)