London
W9 2HP
Director Name | Mr Mustafa Ibrahim |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 342 Harrow Road London W9 2HP |
Director Name | Mr Ismail Ali Jama |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dukes Avenue Middlesex TW4 6BA |
Website | www.triangletrading.org/ |
---|---|
Email address | [email protected] |
Registered Address | Unit 40 Design Works Park Parade London NW10 4HT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
1 at £1 | Mustafa Ibrahim 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Micro company accounts made up to 31 January 2015 (4 pages) |
23 February 2016 | Micro company accounts made up to 31 January 2015 (4 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 April 2014 | Registered office address changed from Suite 1 2Nd Floor Maron House 449-451 High Road Willesden London NW10 2JJ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Suite 1 2Nd Floor Maron House 449-451 High Road Willesden London NW10 2JJ on 28 April 2014 (1 page) |
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
20 August 2013 | Appointment of Mr Mustafa Ibrahim as a director (2 pages) |
20 August 2013 | Termination of appointment of Ismail Jama as a director (1 page) |
20 August 2013 | Appointment of Mr Mustafa Ibrahim as a director (2 pages) |
20 August 2013 | Termination of appointment of Ismail Jama as a director (1 page) |
7 August 2013 | Registered office address changed from a-C 342 Harrow Road London W9 2HP England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from a-C 342 Harrow Road London W9 2HP England on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from a-C 342 Harrow Road London W9 2HP England on 7 August 2013 (1 page) |
4 August 2013 | Registered office address changed from Suite 1 2Nd Floor Maron House 449-451 High Road London NW10 2JJ England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from Suite 1 2Nd Floor Maron House 449-451 High Road London NW10 2JJ England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from Suite 1 2Nd Floor Maron House 449-451 High Road London NW10 2JJ England on 4 August 2013 (1 page) |
21 May 2013 | Appointment of Mr Ismail Ali Jama as a director (2 pages) |
21 May 2013 | Termination of appointment of Mustafa Ibrahim as a director (1 page) |
21 May 2013 | Termination of appointment of Mustafa Ibrahim as a director (1 page) |
21 May 2013 | Appointment of Mr Ismail Ali Jama as a director (2 pages) |
17 May 2013 | Registered office address changed from 102 Mile End Road London E1 4UN England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 102 Mile End Road London E1 4UN England on 17 May 2013 (1 page) |
15 April 2013 | Registered office address changed from 342 Harrow Road London W9 2HP England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from 342 Harrow Road London W9 2HP England on 15 April 2013 (1 page) |
5 February 2013 | Company name changed traingle trading LTD\certificate issued on 05/02/13
|
5 February 2013 | Company name changed traingle trading LTD\certificate issued on 05/02/13
|
5 February 2013 | Change of name notice (2 pages) |
5 February 2013 | Change of name notice (2 pages) |
11 January 2013 | Incorporation
|
11 January 2013 | Incorporation
|