TRIALSMART LIMITED

Register to unlock more data on OkredoRegister

TRIALSMART LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02838426

Incorporation date

21/07/1993

Size

Small

Contacts

Registered address

Registered address

Unit 23 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1993)
dot icon06/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2011
First Gazette notice for voluntary strike-off
dot icon10/02/2011
Application to strike the company off the register
dot icon16/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon16/08/2010
Director's details changed for Sunmoogun Vindalon on 2010-07-22
dot icon16/08/2010
Director's details changed for Dillen Iyavoo on 2010-07-22
dot icon16/08/2010
Director's details changed for Ludmila Iyavoo on 2010-07-22
dot icon16/08/2010
Secretary's details changed for Sunmoogun Vindalon on 2010-07-22
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon17/08/2009
Return made up to 22/07/09; full list of members
dot icon20/04/2009
Accounting reference date extended from 24/03/2009 to 31/03/2009
dot icon05/04/2009
Director appointed ludmila iyavoo
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon21/09/2008
Return made up to 22/07/08; no change of members
dot icon12/08/2008
Appointment Terminate, Director And Secretary Martin Patrick Mckevitt Logged Form
dot icon06/04/2008
Director and secretary appointed sunmoogum vindalon
dot icon06/04/2008
Director appointed dillen iyavoo
dot icon06/04/2008
Appointment Terminated Director paul gibson
dot icon06/04/2008
Appointment Terminated Secretary martin mckevitt
dot icon06/04/2008
Accounting reference date shortened from 31/03/2008 to 24/03/2008
dot icon06/04/2008
Registered office changed on 07/04/2008 from clifton house ayres road old trafford manchester M16 7NX
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/04/2008
Declaration of assistance for shares acquisition
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 17
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 14
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 21
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 16
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 22
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon30/03/2008
Particulars of a mortgage or charge / charge no: 23
dot icon17/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/10/2007
Return made up to 22/07/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 22/07/06; full list of members
dot icon17/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/03/2006
Registered office changed on 28/03/06 from: high lane house 148 buxton road high lane stockport cheshire SK6 8ED
dot icon01/08/2005
Return made up to 22/07/05; full list of members
dot icon04/05/2005
Registered office changed on 05/05/05 from: georges court chestergate macclesfield cheshire SK11 6DP
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 22/07/04; full list of members
dot icon12/08/2004
Secretary's particulars changed;director's particulars changed
dot icon13/04/2004
Declaration of assistance for shares acquisition
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 22/07/03; full list of members
dot icon29/07/2003
Registered office changed on 30/07/03
dot icon24/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Secretary resigned;director resigned
dot icon29/08/2002
Return made up to 22/07/02; full list of members
dot icon06/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/10/2001
Secretary's particulars changed;director's particulars changed
dot icon03/10/2001
Return made up to 22/07/01; full list of members
dot icon03/10/2001
Secretary's particulars changed;director's particulars changed
dot icon17/10/2000
Return made up to 22/07/00; full list of members
dot icon17/10/2000
Secretary's particulars changed;director's particulars changed
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon16/08/2000
Full accounts made up to 2000-03-31
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon17/11/1999
Particulars of mortgage/charge
dot icon26/10/1999
Full accounts made up to 1999-03-31
dot icon29/07/1999
Return made up to 22/07/99; no change of members
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon16/08/1998
Return made up to 22/07/98; no change of members
dot icon26/03/1998
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon26/03/1998
Registered office changed on 27/03/98 from: 11 warwick road old trafford manchester M16 0QQ
dot icon05/10/1997
Full accounts made up to 1996-10-31
dot icon31/08/1997
Return made up to 22/07/97; full list of members
dot icon31/08/1997
Director's particulars changed
dot icon04/09/1996
Return made up to 22/07/96; no change of members
dot icon18/07/1996
Full accounts made up to 1995-10-31
dot icon05/09/1995
Return made up to 22/07/95; no change of members
dot icon26/04/1995
Full accounts made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Registered office changed on 30/11/94 from: brook house 77 fountain street manchester M2 2EE
dot icon29/11/1994
Auditor's resignation
dot icon02/09/1994
Auditor's resignation
dot icon08/08/1994
Return made up to 22/07/94; full list of members
dot icon07/03/1994
Accounting reference date notified as 31/10
dot icon01/03/1994
Ad 23/12/93--------- £ si 998@1=998 £ ic 2/1000
dot icon09/09/1993
New director appointed
dot icon04/09/1993
Registered office changed on 05/09/93 from: 2 baches street london N1 6UB
dot icon04/09/1993
Director resigned;new director appointed
dot icon04/09/1993
Secretary resigned;new secretary appointed
dot icon21/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/07/1993 - 12/08/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/07/1993 - 12/08/1993
43699
Marley, Derek Menzies
Secretary
12/08/1993 - 28/10/2002
1
Mckevitt, Martin Patrick
Secretary
27/10/2002 - 24/03/2008
1
Thompson, Christopher William
Director
25/09/2000 - 28/10/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRIALSMART LIMITED

TRIALSMART LIMITED is an(a) Dissolved company incorporated on 21/07/1993 with the registered office located at Unit 23 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRIALSMART LIMITED?

toggle

TRIALSMART LIMITED is currently Dissolved. It was registered on 21/07/1993 and dissolved on 06/06/2011.

Where is TRIALSMART LIMITED located?

toggle

TRIALSMART LIMITED is registered at Unit 23 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey CR2 0BS.

What does TRIALSMART LIMITED do?

toggle

TRIALSMART LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for TRIALSMART LIMITED?

toggle

The latest filing was on 06/06/2011: Final Gazette dissolved via voluntary strike-off.