TRITAX REIT ACQUISITION 4 LIMITED

Register to unlock more data on OkredoRegister

TRITAX REIT ACQUISITION 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08214556

Incorporation date

14/09/2012

Size

Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon10/05/2017
Final Gazette dissolved following liquidation
dot icon10/02/2017
Return of final meeting in a members' voluntary winding up
dot icon18/05/2016
Satisfaction of charge 082145560002 in full
dot icon13/05/2016
Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 150 Aldersgate Street London EC1A 4AB on 2016-05-13
dot icon13/05/2016
Register inspection address has been changed from C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG
dot icon09/05/2016
Appointment of a voluntary liquidator
dot icon09/05/2016
Resolutions
dot icon09/05/2016
Declaration of solvency
dot icon10/11/2015
Memorandum and Articles of Association
dot icon10/11/2015
Resolutions
dot icon12/10/2015
Registration of charge 082145560002, created on 2015-10-02
dot icon06/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon17/09/2015
Register(s) moved to registered inspection location C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW
dot icon17/09/2015
Register inspection address has been changed to C/O Taylor Wessing Corporate Services 5 New Street Square London EC4A 3TW
dot icon04/08/2015
Termination of appointment of Richard Wilson Jewson as a director on 2015-07-22
dot icon04/08/2015
Termination of appointment of Aubyn James Sugden Prower as a director on 2015-07-22
dot icon04/08/2015
Termination of appointment of Stephen Paul Smith as a director on 2015-07-22
dot icon25/06/2015
Appointment of Mrs Petrina Marie Austin as a director on 2015-06-19
dot icon24/06/2015
Appointment of Mr Bjorn Dominic Hobart as a director on 2015-06-19
dot icon11/03/2015
Appointment of Mr Henry Bell Franklin as a director on 2014-12-17
dot icon11/03/2015
Appointment of Mr Colin Richard Godfrey as a director on 2014-12-17
dot icon19/12/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon01/07/2014
Registration of charge 082145560001
dot icon10/12/2013
Appointment of Stephen Paul Smith as a director
dot icon09/12/2013
Appointment of Mr Richard Wilson Jewson as a director
dot icon09/12/2013
Appointment of Mr Aubyn James Sugden Prower as a director
dot icon09/12/2013
Termination of appointment of Colin Godfrey as a director
dot icon09/12/2013
Termination of appointment of Henry Franklin as a director
dot icon01/11/2013
Accounts for a dormant company made up to 2013-10-31
dot icon24/10/2013
Certificate of change of name
dot icon24/10/2013
Current accounting period shortened from 2014-02-28 to 2013-10-31
dot icon24/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/02/2013
Current accounting period shortened from 2013-03-31 to 2013-02-28
dot icon26/09/2012
Certificate of change of name
dot icon20/09/2012
Appointment of Mark Glenn Bridgman Shaw as a secretary
dot icon19/09/2012
Appointment of Mr Colin Richard Godfrey as a director
dot icon19/09/2012
Appointment of Mr Henry Bell Franklin as a director
dot icon19/09/2012
Appointment of Mr Mark Glenn Bridgeman Shaw as a director
dot icon19/09/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon19/09/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon19/09/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon19/09/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon19/09/2012
Termination of appointment of Richard Bursby as a director
dot icon19/09/2012
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2012-09-19
dot icon14/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
30/09/2015
dot iconNext due on
30/06/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Mark Glenn Bridgman
Director
14/09/2012 - Present
319
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
14/09/2012 - 14/09/2012
674
HUNTSMOOR LIMITED
Corporate Director
14/09/2012 - 14/09/2012
1014
HUNTSMOOR NOMINEES LIMITED
Corporate Director
14/09/2012 - 14/09/2012
1014
Smith, Stephen Paul
Director
09/12/2013 - 22/07/2015
305

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 TRITAX REIT ACQUISITION 4 LIMITED

TRITAX REIT ACQUISITION 4 LIMITED is an(a) Dissolved company incorporated on 14/09/2012 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There are currently 6 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 TRITAX REIT ACQUISITION 4 LIMITED?

toggle

TRITAX REIT ACQUISITION 4 LIMITED is currently Dissolved. It was registered on 14/09/2012 and dissolved on 10/05/2017.

Where is TRITAX REIT ACQUISITION 4 LIMITED located?

toggle

TRITAX REIT ACQUISITION 4 LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does TRITAX REIT ACQUISITION 4 LIMITED do?

toggle

TRITAX REIT ACQUISITION 4 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TRITAX REIT ACQUISITION 4 LIMITED?

toggle

The latest filing was on 10/05/2017: Final Gazette dissolved following liquidation.