Company NameTrinity Holdings International Limited
DirectorNigel Nonkovic
Company StatusActive - Proposal to Strike off
Company Number11339042
CategoryPrivate Limited Company
Incorporation Date1 May 2018(5 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Nonkovic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressLower Third Floor Evelyn Suite Quantum House 22-24
London
EC4A 3EB
Secretary NameJWA Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2018(same day as company formation)
Correspondence Address31 Percy Street
London
W1T 2DD

Location

Registered AddressLower Third Floor Evelyn Suite
Quantum House 22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

8 June 2023Confirmation statement made on 30 April 2023 with updates (6 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
20 July 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
22 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
10 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
24 June 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
29 July 2019Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Lower Third Floor Evelyn Suite Quantum House 22-24 Red Lion Court London EC4A 3EB on 29 July 2019 (1 page)
17 July 2019Termination of appointment of Jwa Registrars Limited as a secretary on 15 July 2019 (1 page)
5 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 May 2019Secretary's details changed for Jwa Registrars Limited on 1 September 2018 (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
19 September 2018Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP United Kingdom to 31 Percy Street London W1T 2DD on 19 September 2018 (1 page)
1 May 2018Incorporation
Statement of capital on 2018-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)