TRISTONE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

TRISTONE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05366079

Incorporation date

15/02/2005

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon09/12/2014
Final Gazette dissolved following liquidation
dot icon09/09/2014
Liquidators' statement of receipts and payments to 2014-08-26
dot icon09/09/2014
Return of final meeting in a members' voluntary winding up
dot icon06/08/2014
Termination of appointment of Heechung Sung as a director on 2014-07-23
dot icon07/04/2014
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2014-04-08
dot icon03/04/2014
Appointment of a voluntary liquidator
dot icon03/04/2014
Resolutions
dot icon03/04/2014
Declaration of solvency
dot icon24/03/2014
Statement by directors
dot icon24/03/2014
Statement of capital on 2014-03-25
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Solvency statement dated 24/03/14
dot icon01/07/2013
Director's details changed for Heechung Sung on 2013-06-10
dot icon19/06/2013
Termination of appointment of Clare Julie Mckeeve as a director on 2013-06-11
dot icon19/06/2013
Appointment of Mr Matthew Gummer as a director on 2013-06-10
dot icon18/06/2013
Appointment of Mr Stephen James Cottell as a director on 2013-06-10
dot icon11/06/2013
Appointment of Heechung Sung as a director on 2013-06-10
dot icon03/06/2013
Appointment of Helen Louise Everitt as a secretary on 2013-06-03
dot icon02/06/2013
Termination of appointment of Emily Jane Doornenbal as a secretary on 2013-05-30
dot icon16/05/2013
Termination of appointment of James William Greenfield as a secretary on 2013-05-03
dot icon15/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Robert John Tallentire as a director on 2013-01-14
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of Clare Julie Mckeeve as a director on 2012-06-26
dot icon24/05/2012
Termination of appointment of Graeme David Conway as a director on 2012-05-11
dot icon22/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/02/2012
Appointment of Emily Jane Doornenbal as a secretary on 2012-02-09
dot icon05/12/2011
Termination of appointment of Dominic Tan as a secretary on 2011-11-30
dot icon24/10/2011
Full accounts made up to 2011-03-31
dot icon15/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon20/03/2011
Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 2011-03-21
dot icon17/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Alan Watson as a director
dot icon16/08/2010
Resolutions
dot icon27/07/2010
Full accounts made up to 2010-03-31
dot icon18/03/2010
Auditor's resignation
dot icon01/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-09-30
dot icon22/12/2009
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon05/12/2009
Director's details changed for Robert John Tallentire on 2009-12-04
dot icon03/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon03/12/2009
Director's details changed for Graeme Conway on 2009-12-03
dot icon03/12/2009
Secretary's details changed for Dominic Tan on 2009-12-03
dot icon02/12/2009
Director's details changed for Alan James David Watson on 2009-12-03
dot icon23/09/2009
Registered office changed on 24/09/2009 from 77 grosvenor street london W1K 3JR
dot icon15/09/2009
Director appointed alan james david watson
dot icon14/09/2009
Director appointed graeme david conway
dot icon14/09/2009
Director appointed robert john tallentire
dot icon14/09/2009
Secretary appointed dominic tan
dot icon14/09/2009
Secretary appointed james william greenfield
dot icon14/09/2009
Appointment terminated director michael kehler
dot icon14/09/2009
Appointment terminated director george gosbee
dot icon14/09/2009
Appointment terminated director adrian penny
dot icon14/09/2009
Appointment terminated secretary marcia manarin
dot icon19/02/2009
Full accounts made up to 2008-09-30
dot icon15/02/2009
Return made up to 16/02/09; full list of members
dot icon06/07/2008
Full accounts made up to 2007-09-30
dot icon19/02/2008
Secretary's particulars changed
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon06/08/2007
Registered office changed on 07/08/07 from: 28 grosvenor street london W1K 4QR
dot icon19/02/2007
Return made up to 16/02/07; full list of members
dot icon15/02/2007
Ad 26/01/07--------- £ si 2500000@1=2500000 £ ic 2550000/5050000
dot icon15/02/2007
£ nc 2550000/5050000 26/01/07
dot icon21/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon22/11/2006
Full accounts made up to 2006-09-30
dot icon20/06/2006
Full accounts made up to 2005-09-30
dot icon20/04/2006
Ad 30/03/06--------- £ si 1800000@1=1800000 £ ic 750000/2550000
dot icon20/04/2006
£ nc 750000/2550000 30/03/06
dot icon13/03/2006
Secretary's particulars changed
dot icon16/02/2006
Return made up to 16/02/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon31/01/2006
Ad 31/01/06--------- £ si 749999@1=749999 £ ic 1/750000
dot icon31/01/2006
£ nc 1000/750000 31/01/06
dot icon06/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon27/09/2005
Resolutions
dot icon03/08/2005
Accounting reference date shortened from 28/02/06 to 30/09/05
dot icon05/07/2005
Certificate of change of name
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon05/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
Registered office changed on 06/07/05 from: 1 mitchell lane bristol BS1 6BU
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Director resigned
dot icon15/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/2005 - 01/06/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/02/2005 - 01/06/2005
43699
Mckeeve, Clare Julie
Director
26/06/2012 - 11/06/2013
13
Watson, Alan James David
Director
30/08/2009 - 07/12/2010
5
Conway, Graeme David
Director
30/08/2009 - 10/05/2012
7

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 TRISTONE CAPITAL LIMITED

TRISTONE CAPITAL LIMITED is an(a) Dissolved company incorporated on 15/02/2005 with the registered office located at 55 Baker Street, London W1U 7EU. 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 TRISTONE CAPITAL LIMITED?

toggle

TRISTONE CAPITAL LIMITED is currently Dissolved. It was registered on 15/02/2005 and dissolved on 09/12/2014.

Where is TRISTONE CAPITAL LIMITED located?

toggle

TRISTONE CAPITAL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does TRISTONE CAPITAL LIMITED do?

toggle

TRISTONE CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for TRISTONE CAPITAL LIMITED?

toggle

The latest filing was on 09/12/2014: Final Gazette dissolved following liquidation.