Company NameTrisshy Ltd
Company StatusDissolved
Company Number09099675
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Director

Director NameMrs Sumathini Thanapalasingham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kilburn Lane
London
W10 4AE

Location

Registered Address513 High Road High Road
First Floor
Wembley
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

1 at £1Sumathini Thanapalasingham
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2019Registered office address changed from 15 Kilburn Lane London W10 4AE to 513 High Road High Road First Floor Wembley HA0 2DH on 16 May 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
26 September 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Micro company accounts made up to 31 May 2017 (2 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Notification of Sumathini Thanapalasingam as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Sumathini Thanapalasingam as a person with significant control on 1 July 2016 (2 pages)
14 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
14 August 2017Notification of Sumathini Thanapalasingam as a person with significant control on 1 July 2016 (2 pages)
14 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
15 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
3 December 2015Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
10 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
10 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(3 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)