Company NameFarnham Tria Limited
Company StatusDissolved
Company Number08349947
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Amit Gudka
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCongress House Lyon Road
Harrow
HA1 2EN
Director NameMrs Maya Vipool Shah Yogesh Gudka
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleProgramme Director
Country of ResidenceEngland
Correspondence AddressGodley & Co, Congress House 14 Lyon Road
Harrow
HA1 2EN

Location

Registered AddressC/O Telic Advisory Limited, 5 Floor Congress House
14 Lyon Road
Harrow
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Amit Vipool Shah Gudka
50.00%
Ordinary B
1 at £1Maya Vipool Shah Gudka
50.00%
Ordinary A

Financials

Year2014
Net Worth-£72
Cash£1

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
19 December 2023Application to strike the company off the register (1 page)
22 February 2023Director's details changed for Mrs Maya Vipool Shah Yogesh Gudka on 22 February 2023 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
29 December 2022Registered office address changed from Godley & Co, Congress House 14 Lyon Road Harrow HA1 2EN England to 14 C/O Telic Advisory Limited 5 Floor Congress House, 14 Lyon Road Harrrow HA1 2EN on 29 December 2022 (1 page)
29 December 2022Registered office address changed from 14 C/O Telic Advisory Limited 5 Floor Congress House, 14 Lyon Road Harrrow HA1 2EN England to C/O Telic Advisory Limited, 5 Floor Congress House 14 Lyon Road Harrow HA1 2EN on 29 December 2022 (1 page)
29 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
29 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
5 February 2021Director's details changed for Mr Amit Gudka on 30 November 2020 (2 pages)
25 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 January 2021Director's details changed for Mrs Maya Vipool Shah Yogesh Gudka on 1 August 2017 (2 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Director's details changed for Mr Amit Vipool Shah Gudka on 1 August 2018 (2 pages)
8 January 2018Registered office address changed from 27 Murray Road Northwood HA6 2YP England to Godley & Co, Congress House 14 Lyon Road Harrow HA1 2EN on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Registered office address changed from 27 Murray Road Northwood HA6 2YP England to 27 Murray Road Northwood HA6 2YP on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 13 Farnham House Harewood Avenue Marylebone London NW1 6NT to 27 Murray Road Northwood HA6 2YP on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 27 Murray Road Northwood HA6 2YP England to 27 Murray Road Northwood HA6 2YP on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 13 Farnham House Harewood Avenue Marylebone London NW1 6NT to 27 Murray Road Northwood HA6 2YP on 23 August 2017 (1 page)
18 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Director's details changed for Mr Amit Vipool Shah Gudka on 1 February 2015 (2 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
29 January 2016Director's details changed for Mr Amit Vipool Shah Gudka on 1 February 2015 (2 pages)
29 January 2016Director's details changed for Maya Vipool Shah Yogesh Gudka on 20 July 2015 (2 pages)
29 January 2016Director's details changed for Maya Vipool Shah Yogesh Gudka on 20 July 2015 (2 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Director's details changed for Maya Vipool Shah Gudka on 27 April 2013 (2 pages)
20 January 2014Director's details changed for Maya Vipool Shah Gudka on 27 April 2013 (2 pages)
20 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)