TRINITY STREET DIRECT LIMITED

Register to unlock more data on OkredoRegister

TRINITY STREET DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03859996

Incorporation date

14/10/1999

Size

Full

Contacts

Registered address

Registered address

8th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon13/07/2014
Final Gazette dissolved following liquidation
dot icon13/04/2014
Liquidators' statement of receipts and payments to 2014-03-14
dot icon13/04/2014
Return of final meeting in a creditors' voluntary winding up
dot icon13/03/2014
Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 2014-03-14
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon03/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/09/2013
Insolvency filing
dot icon03/09/2013
Appointment of a voluntary liquidator
dot icon03/09/2013
Insolvency filing
dot icon03/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon19/03/2013
Liquidators' statement of receipts and payments to 2013-02-16
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-16
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-02-16
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-16
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-02-16
dot icon22/02/2011
Registered office address changed from C/O C/O, Tenon Recovery Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2011-02-23
dot icon16/02/2010
Administrator's progress report to 2010-02-11
dot icon16/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon14/09/2009
Administrator's progress report to 2009-08-25
dot icon20/05/2009
Result of meeting of creditors
dot icon01/05/2009
Statement of administrator's proposal
dot icon22/03/2009
Resolutions
dot icon18/03/2009
Appointment terminated director jonathan bradley
dot icon15/03/2009
Registered office changed on 16/03/2009 from eighth floor 6 new street square london EC4A 3AQ
dot icon15/03/2009
Director appointed duncan murray reid
dot icon08/03/2009
Director appointed mr sanjay wadhwani
dot icon08/03/2009
Director appointed mr jonathan patrick frederik bradley
dot icon05/03/2009
Appointment of an administrator
dot icon25/02/2009
Appointment terminated director nicholas neu
dot icon25/02/2009
Appointment terminated director david robson
dot icon25/02/2009
Appointment terminated director andrew murray
dot icon02/11/2008
Return made up to 07/10/08; full list of members
dot icon26/10/2008
Director's change of particulars / david robson / 11/07/2008
dot icon22/06/2008
Full accounts made up to 2007-11-30
dot icon08/06/2008
Director appointed nicholas neu
dot icon29/01/2008
Registered office changed on 30/01/08 from: third floor eagle house, 110 jermyn street, london, SW1Y 6RH
dot icon27/01/2008
Accounting reference date shortened from 30/11/08 to 31/03/08
dot icon27/10/2007
Return made up to 07/10/07; full list of members
dot icon17/10/2007
Full accounts made up to 2006-11-30
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Secretary resigned
dot icon21/12/2006
Return made up to 07/10/06; full list of members
dot icon19/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/06/2006
Full accounts made up to 2005-11-30
dot icon17/04/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 07/10/05; full list of members
dot icon19/01/2006
Accounting reference date shortened from 31/12/05 to 30/11/05
dot icon17/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/04/2005
Registered office changed on 04/04/05 from: 3 alveston place, leamington spa, warwickshire, CV32 4SN
dot icon03/04/2005
Return made up to 07/10/04; full list of members
dot icon07/03/2005
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Secretary resigned;director resigned
dot icon16/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon13/09/2004
Declaration of satisfaction of mortgage/charge
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New secretary appointed;new director appointed
dot icon27/11/2003
Ad 12/03/03--------- £ si [email protected]
dot icon06/11/2003
Director resigned
dot icon06/11/2003
Return made up to 07/10/03; full list of members
dot icon06/11/2003
Ad 08/05/02--------- £ si [email protected]
dot icon06/11/2003
Ad 08/05/02--------- £ si [email protected]
dot icon06/11/2003
Ad 14/07/03--------- £ si [email protected]=81 £ ic 111/192
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/03/2003
Resolutions
dot icon09/10/2002
Return made up to 07/10/02; full list of members
dot icon28/07/2002
£ ic 1469/1411 05/07/02 £ sr [email protected]=57
dot icon18/07/2002
Director resigned
dot icon29/05/2002
Ad 08/05/02--------- £ si [email protected]=358 £ ic 1111/1469
dot icon19/05/2002
Ad 08/05/02--------- £ si [email protected]=111 £ ic 1000/1111
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
Resolutions
dot icon19/05/2002
S-div 08/05/02
dot icon19/05/2002
New director appointed
dot icon16/05/2002
Director's particulars changed
dot icon09/05/2002
Particulars of mortgage/charge
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon01/01/2002
New director appointed
dot icon01/01/2002
New director appointed
dot icon25/11/2001
Location of register of members
dot icon25/11/2001
Registered office changed on 26/11/01 from: 4TH floor tower building, 11 york road, london, SE1 7NX
dot icon25/11/2001
Director resigned
dot icon25/11/2001
Director resigned
dot icon25/11/2001
Director resigned
dot icon18/10/2001
Return made up to 15/10/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-12-31
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon28/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon03/01/2001
Registered office changed on 04/01/01 from: c/o the graham fulford p/ship, 61 bedford street, leamington spa, warwickshire CV32 5DN
dot icon21/12/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Return made up to 15/10/00; full list of members
dot icon27/06/2000
Ad 01/01/00--------- £ si 998@1=998 £ ic 1002/2000
dot icon11/04/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon11/01/2000
Ad 01/01/00--------- £ si 1000@1=1000 £ ic 2/1002
dot icon07/01/2000
Particulars of mortgage/charge
dot icon14/11/1999
Director resigned
dot icon14/11/1999
Secretary resigned
dot icon14/11/1999
New director appointed
dot icon14/11/1999
New secretary appointed;new director appointed
dot icon14/11/1999
New director appointed
dot icon14/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2007
dot iconLast change occurred
29/11/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2007
dot iconNext account date
29/11/2008
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Scott William Rudmann
Director
02/12/2001 - 04/07/2002
30
Bradley, Jonathan Patrick Frederik
Director
03/02/2009 - 02/03/2009
95
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/10/1999 - 14/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/10/1999 - 14/10/1999
36021
Robson, David Brian
Director
30/08/2004 - 02/02/2009
16

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 TRINITY STREET DIRECT LIMITED

TRINITY STREET DIRECT LIMITED is an(a) Dissolved company incorporated on 14/10/1999 with the registered office located at 8th Floor 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 TRINITY STREET DIRECT LIMITED?

toggle

TRINITY STREET DIRECT LIMITED is currently Dissolved. It was registered on 14/10/1999 and dissolved on 13/07/2014.

Where is TRINITY STREET DIRECT LIMITED located?

toggle

TRINITY STREET DIRECT LIMITED is registered at 8th Floor 25 Farringdon Street, London EC4A 4AB.

What does TRINITY STREET DIRECT LIMITED do?

toggle

TRINITY STREET DIRECT LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for TRINITY STREET DIRECT LIMITED?

toggle

The latest filing was on 13/07/2014: Final Gazette dissolved following liquidation.