Company NameTrimera Associates Ltd
Company StatusDissolved
Company Number09180786
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Nicholas Williams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bruce Road
London
E3 3HR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressFlat 30 Limscott House
Bruce Road
London
E3 3HR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley North
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Williams
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Appointment of Mr Nicholas Williams as a director on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Flat 30 Limscott House Bruce Road London E3 3HR on 29 October 2014 (1 page)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Flat 30 Limscott House Bruce Road London E3 3HR on 29 October 2014 (1 page)
29 October 2014Director's details changed for Mr Osker Heiman on 29 October 2014 (2 pages)
29 October 2014Appointment of Mr Nicholas Williams as a director on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Termination of appointment of a director (1 page)
29 October 2014Director's details changed for Mr Osker Heiman on 29 October 2014 (2 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
(20 pages)