Company NameTribrook Investment Limited
Company StatusDissolved
Company Number11772938
CategoryPrivate Limited Company
Incorporation Date17 January 2019(5 years, 3 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameKinrise Limited

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 Samuel Michael Lawson Johnston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr George Ian Alastair Aberdeen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr Harry Alexander Lawson Johnston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2019(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Noel Street
London
W1F 8GB

Location

Registered Address2 Noel Street
London
W1F 8GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

15 December 2020Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY England to 7 Portland Mews London W1F 8JQ on 15 December 2020 (1 page)
3 December 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
26 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
19 October 2020Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020 (2 pages)
19 October 2020Change of details for Mr George Ian Alastair Gordon Haddo as a person with significant control on 23 September 2020 (2 pages)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-28
(3 pages)
7 February 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
5 August 2019Notification of Harry Lawson Johnston as a person with significant control on 5 April 2019 (2 pages)
10 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 3
(3 pages)
10 April 2019Director's details changed for Mr George Ian Alastair Gordon Haddo on 5 April 2019 (2 pages)
10 April 2019Appointment of Mr Harry Lawson Johnston as a director on 5 April 2019 (2 pages)
10 April 2019Registered office address changed from Lj Real Estate Advisors 10 Storeys Gate London SW1P 3AY United Kingdom to Clutha House 10 Storeys Gate London SW1P 3AY on 10 April 2019 (1 page)
10 April 2019Director's details changed for Mr Samuel Michael Lawson Johnston on 5 April 2019 (2 pages)
17 January 2019Incorporation
Statement of capital on 2019-01-17
  • GBP 2
(42 pages)