TRIANGLE FUSION LIMITED

Register to unlock more data on OkredoRegister

TRIANGLE FUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03530701

Incorporation date

18/03/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

BURTON SWEET CORPORATE RECOVERY, Pembroke House 15 Pembroke Road Clifton, Bristol BS8 3BACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon27/08/2015
Final Gazette dissolved following liquidation
dot icon27/05/2015
Liquidators' statement of receipts and payments to 2015-05-07
dot icon27/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon31/03/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon02/03/2015
Liquidators' statement of receipts and payments to 2014-01-09
dot icon20/01/2013
Administrator's progress report to 2013-01-10
dot icon09/01/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/08/2012
Statement of affairs with form 2.14B
dot icon01/04/2012
Statement of administrator's proposal
dot icon30/01/2012
Registered office address changed from 32 Caxton Road Shepherds Bush London W12 8AJ on 2012-01-31
dot icon24/01/2012
Appointment of an administrator
dot icon22/08/2011
Termination of appointment of Robert Panou as a director
dot icon29/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon02/12/2010
Duplicate mortgage certificatecharge no:4
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/11/2010
Director's details changed for David Michael on 2010-11-08
dot icon07/11/2010
Director's details changed for Robert Paul Panov on 2010-11-08
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon29/03/2010
Director's details changed for Laurence Paul Waxman on 2010-03-19
dot icon29/03/2010
Director's details changed for Clare Elizabeth Vertigen on 2010-03-19
dot icon29/03/2010
Director's details changed for Robert Paul Panov on 2010-03-19
dot icon29/03/2010
Director's details changed for David Michael on 2010-03-19
dot icon16/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/10/2009
Appointment of Robert Paul Panov as a director
dot icon05/10/2009
Appointment of Clare Elizabeth Vertigen as a director
dot icon05/05/2009
Return made up to 19/03/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2008
Return made up to 19/03/08; full list of members
dot icon07/04/2008
Director's change of particulars / laurence waxman / 19/03/2008
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/05/2007
Return made up to 19/03/07; full list of members
dot icon14/02/2007
Particulars of mortgage/charge
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon26/11/2006
Registered office changed on 27/11/06 from: c/o day & company 23 park road gloucester gloucestershire GL1 1LH
dot icon31/07/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2005
Ad 29/03/05--------- £ si 2000@1=2000 £ ic 20020/22020
dot icon03/04/2005
Return made up to 19/03/05; full list of members
dot icon04/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/05/2004
Ad 29/03/04--------- £ si 20000@1=20000 £ ic 20/20020
dot icon05/04/2004
Return made up to 19/03/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon04/09/2003
Ad 27/08/03--------- £ si 3000@1=3000 £ ic 17020/20020
dot icon04/09/2003
Ad 24/06/03--------- £ si 7000@1=7000 £ ic 10020/17020
dot icon04/09/2003
Ad 24/04/03--------- £ si 10000@1=10000 £ ic 20/10020
dot icon25/03/2003
Return made up to 19/03/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/04/2002
Return made up to 19/03/02; full list of members
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2002
Certificate of change of name
dot icon26/01/2002
Registered office changed on 27/01/02 from: hanover house the roe st. Asaph denbighshire LL17 0LT
dot icon26/09/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon07/05/2001
Ad 27/04/01--------- £ si 18@1=18 £ ic 2/20
dot icon23/04/2001
Return made up to 19/03/01; full list of members
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon03/04/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 19/03/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-03-31
dot icon18/04/1999
Return made up to 19/03/99; full list of members
dot icon10/07/1998
Particulars of mortgage/charge
dot icon31/03/1998
Director resigned
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
New director appointed
dot icon18/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Laurence Paul Waxman
Director
18/03/1998 - Present
6
Michael, David
Director
31/03/2001 - Present
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/03/1998 - 18/03/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/03/1998 - 18/03/1998
36021
Panou, Robert Paul, Me
Director
15/09/2009 - 15/08/2011
2

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 TRIANGLE FUSION LIMITED

TRIANGLE FUSION LIMITED is an(a) Dissolved company incorporated on 18/03/1998 with the registered office located at BURTON SWEET CORPORATE RECOVERY, Pembroke House 15 Pembroke Road Clifton, Bristol BS8 3BA. There are currently 5 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 TRIANGLE FUSION LIMITED?

toggle

TRIANGLE FUSION LIMITED is currently Dissolved. It was registered on 18/03/1998 and dissolved on 27/08/2015.

Where is TRIANGLE FUSION LIMITED located?

toggle

TRIANGLE FUSION LIMITED is registered at BURTON SWEET CORPORATE RECOVERY, Pembroke House 15 Pembroke Road Clifton, Bristol BS8 3BA.

What does TRIANGLE FUSION LIMITED do?

toggle

TRIANGLE FUSION LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for TRIANGLE FUSION LIMITED?

toggle

The latest filing was on 27/08/2015: Final Gazette dissolved following liquidation.