Company NameTriangle Trading Ltd
Company StatusDissolved
Company Number08356363
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameTraingle Trading Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mustafa Ibrahim
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Harrow Road
London
W9 2HP
Director NameMr Mustafa Ibrahim
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Harrow Road
London
W9 2HP
Director NameMr Ismail Ali Jama
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2013(4 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dukes Avenue
Middlesex
TW4 6BA

Contact

Websitewww.triangletrading.org/
Email address[email protected]

Location

Registered AddressUnit 40 Design Works Park Parade
London
NW10 4HT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

1 at £1Mustafa Ibrahim
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
23 February 2016Micro company accounts made up to 31 January 2015 (4 pages)
23 February 2016Micro company accounts made up to 31 January 2015 (4 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 April 2014Registered 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 2014Registered 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 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
20 August 2013Appointment of Mr Mustafa Ibrahim as a director (2 pages)
20 August 2013Termination of appointment of Ismail Jama as a director (1 page)
20 August 2013Appointment of Mr Mustafa Ibrahim as a director (2 pages)
20 August 2013Termination of appointment of Ismail Jama as a director (1 page)
7 August 2013Registered office address changed from a-C 342 Harrow Road London W9 2HP England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from a-C 342 Harrow Road London W9 2HP England on 7 August 2013 (1 page)
7 August 2013Registered office address changed from a-C 342 Harrow Road London W9 2HP England on 7 August 2013 (1 page)
4 August 2013Registered 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 2013Registered 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 2013Registered 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 2013Appointment of Mr Ismail Ali Jama as a director (2 pages)
21 May 2013Termination of appointment of Mustafa Ibrahim as a director (1 page)
21 May 2013Termination of appointment of Mustafa Ibrahim as a director (1 page)
21 May 2013Appointment of Mr Ismail Ali Jama as a director (2 pages)
17 May 2013Registered office address changed from 102 Mile End Road London E1 4UN England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 102 Mile End Road London E1 4UN England on 17 May 2013 (1 page)
15 April 2013Registered office address changed from 342 Harrow Road London W9 2HP England on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 342 Harrow Road London W9 2HP England on 15 April 2013 (1 page)
5 February 2013Company name changed traingle trading LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
5 February 2013Company name changed traingle trading LTD\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-17
(2 pages)
5 February 2013Change of name notice (2 pages)
5 February 2013Change of name notice (2 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)