Company NameTrifork Leeds Ltd
Company StatusDissolved
Company Number08959927
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Tom Benedictus
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.05, New Loom House 101 Back Church Lane
London
E1 1LU
Secretary NameMr Tom Benedictus
StatusClosed
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 2.05, New Loom House 101 Back Church Lane
London
E1 1LU

Location

Registered AddressThe Loom
14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

30k at £0.00002Trifork LTD
75.00%
Ordinary
10k at £0.00002Tom Benedictus
25.00%
Ordinary

Financials

Year2014
Turnover£178,783
Gross Profit£171,006
Net Worth£42,372
Cash£17,353
Current Liabilities£31,131

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
10 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
2 November 2017Registered office address changed from Suite 2.05, New Loom House 101 Back Church Lane London E1 1LU to The Loom 14 Gowers Walk London E1 8PY on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Suite 2.05, New Loom House 101 Back Church Lane London E1 1LU to The Loom 14 Gowers Walk London E1 8PY on 2 November 2017 (1 page)
30 June 2017Accounts for a small company made up to 31 December 2016 (5 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (5 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 May 2016Full accounts made up to 31 December 2015 (9 pages)
11 May 2016Full accounts made up to 31 December 2015 (9 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
14 August 2015Full accounts made up to 31 December 2014 (12 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2014Incorporation
Statement of capital on 2014-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)