TRIANGLE JOURNALS LTD.

Register to unlock more data on OkredoRegister

TRIANGLE JOURNALS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02475829

Incorporation date

28/02/1990

Size

Dormant

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon02/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon15/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon25/11/2009
Appointment of Mark Henry Kerswell as a director
dot icon05/08/2009
Accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 28/02/09; full list of members
dot icon28/08/2008
Accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon29/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon03/03/2008
Return made up to 28/02/08; full list of members
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon20/01/2008
Director resigned
dot icon18/12/2007
Full accounts made up to 2006-12-31
dot icon04/12/2007
Secretary's particulars changed
dot icon04/11/2007
Director resigned
dot icon31/03/2007
Return made up to 28/02/07; full list of members
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon16/08/2006
New director appointed
dot icon04/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon07/06/2005
New director appointed
dot icon19/05/2005
Registered office changed on 20/05/05 from: hill view sires hill, north moreton didcot oxfordshire OX11 9BG
dot icon19/05/2005
Director resigned
dot icon19/05/2005
Secretary resigned;director resigned
dot icon19/05/2005
New secretary appointed;new director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
New director appointed
dot icon10/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 28/02/05; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 28/02/03; full list of members
dot icon08/01/2003
Secretary's particulars changed;director's particulars changed
dot icon08/01/2003
Director's particulars changed
dot icon08/01/2003
Registered office changed on 09/01/03 from: triangle cottage slade end brightwell cum sotwell wallingford oxfordshire OX10 0RQ
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 28/02/02; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-12-31
dot icon03/04/2001
Return made up to 28/02/01; full list of members
dot icon28/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/03/1999
Return made up to 28/02/99; full list of members
dot icon25/03/1998
Accounts for a small company made up to 1997-12-31
dot icon15/03/1998
Return made up to 28/02/98; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Return made up to 28/02/97; no change of members
dot icon11/08/1996
Accounts for a small company made up to 1995-12-31
dot icon19/03/1996
Return made up to 28/02/96; full list of members
dot icon07/08/1995
Accounts for a small company made up to 1994-12-31
dot icon01/03/1995
Return made up to 28/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 28/02/94; no change of members
dot icon10/06/1993
Accounts for a small company made up to 1992-12-31
dot icon14/03/1993
Return made up to 28/02/93; full list of members
dot icon12/05/1992
Accounts for a small company made up to 1991-12-31
dot icon25/03/1992
Return made up to 28/02/92; no change of members
dot icon23/02/1992
Certificate of change of name
dot icon27/04/1991
Accounts for a small company made up to 1990-12-31
dot icon01/04/1991
Return made up to 28/02/91; full list of members
dot icon27/03/1990
Ad 08/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon27/03/1990
Accounting reference date notified as 31/12
dot icon08/03/1990
Registered office changed on 09/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
Horton, Roger Graham
Director
29/04/2005 - Present
39
Rigby, Peter Stephen
Director
29/04/2005 - Present
139
Foye, Anthony Martin
Director
29/04/2005 - 31/12/2007
202
Walker, Adam Christopher
Director
28/03/2008 - Present
215
Kerswell, Mark Henry
Director
20/11/2009 - Present
184

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 JOURNALS LTD.

TRIANGLE JOURNALS LTD. is an(a) Dissolved company incorporated on 28/02/1990 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 8 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 JOURNALS LTD.?

toggle

TRIANGLE JOURNALS LTD. is currently Dissolved. It was registered on 28/02/1990 and dissolved on 25/04/2011.

Where is TRIANGLE JOURNALS LTD. located?

toggle

TRIANGLE JOURNALS LTD. is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What does TRIANGLE JOURNALS LTD. do?

toggle

TRIANGLE JOURNALS LTD. operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for TRIANGLE JOURNALS LTD.?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.