Company NameTriangle Real Estate Group Limited
Company StatusDissolved
Company Number09208188
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Tunc Guven
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameMr Tunc Guven
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Cavendish Square
London
W1G 0PD

Contact

Websitetriangle.co.uk
Email address[email protected]
Telephone020 74958000
Telephone regionLondon

Location

Registered Address21 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Triangle Investments & Development LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
15 February 2017Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages)
15 February 2017Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
5 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
5 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Company name changed triangle asset management LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
14 September 2015Company name changed triangle asset management LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
11 September 2015Termination of appointment of Tunc Guven as a secretary on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Tunc Guven as a secretary on 9 September 2015 (1 page)
11 September 2015Termination of appointment of Tunc Guven as a secretary on 9 September 2015 (1 page)
9 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
9 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)