TRIDON EUROPE LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.01423606
CategoryPrivate Limited Company
Incorporated29 May 1979
Age44 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution06 Feb 2016
Years8 years, 3 months, 10 days

SUMMARY

TRIDON EUROPE LIMITED is an dissolved private limited company with number 01423606. It was incorporated 44 years, 11 months, 18 days ago, on 29 May 1979 and it was dissolved 8 years, 3 months, 10 days ago, on 06 February 2016. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 06 Feb 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coral Suzanne Bidel

Termination date: 2015-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Daniel Marc Richard Jaffe

Documents

View document PDF

Memorandum articles

Date: 26 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2014

Action Date: 12 Dec 2014

Category: Address

Type: AD01

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Old address: 11 Old Jewry 7Th Floor London EC2R 8DU

Change date: 2014-12-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 11 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 09 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-09

Capital : 384,000 GBP

Documents

View document PDF

Resolution

Date: 17 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Paul Wilkinson

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Thomas C. Reeve

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-05

Officer name: Miss Coral Bidel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Miss Coral Bidel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2014-08-13

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Intertrust (Uk) Limited

Appointment date: 2014-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-13

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-22

Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE

New address: 11 Old Jewry 7Th Floor London EC2R 8DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 02 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hopster

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Honor Lewzey

Change date: 2011-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-08

Old address: East Putney House 84 Upper Richmond Road London SW15 2ST

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed michael john hopster

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed paul edward flanagan

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director norman porter

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2004

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Auditors resignation company

Date: 07 Feb 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2001

Action Date: 29 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2001

Action Date: 25 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-25

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/06/00 to 30/04/00

Documents

View document PDF

Memorandum articles

Date: 30 May 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Capital

Type: 122

Description: Conve 28/03/00

Documents

View document PDF

Certificate change of name company

Date: 19 May 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fister U.K. LIMITED\certificate issued on 22/05/00

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 25/06/99

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/99 to 25/06/99

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 28/07/99 from: high street north dunstable bedfordshire LU6 1UZ

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 08 Feb 1999

Category: Annual-return

Type: 363b

Description: Return made up to 20/04/98; no change of members

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/97 to 31/07/97

Documents

View document PDF

Legacy

Date: 23 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/97; full list of members

Documents

View document PDF

Legacy

Date: 06 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 30/04/97 from: sceptre house 169-173 regent street london W1R 7FB

Documents

View document PDF


Some Companies

BRIGHT ELECTRICAL SPECIALISTS LTD

4 CEDAR ROAD,ENFIELD,EN2 0TH

Number:07319363
Status:ACTIVE
Category:Private Limited Company

CASTLES LETTING AND MANAGEMENT LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:07298260
Status:ACTIVE
Category:Private Limited Company

EVABUILD LIMITED

EAGLE HOUSE,WELSHPOOL,SY21 7AD

Number:07627090
Status:ACTIVE
Category:Private Limited Company

FOREX4GURU LTD

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:07928315
Status:ACTIVE
Category:Private Limited Company

JAISHILL LTD

121 ST JOHN'S HILL,LONDON,SW11 1SZ

Number:07897974
Status:ACTIVE
Category:Private Limited Company

MANAGED PENSION FUNDS LIMITED

20 CHURCHILL PLACE,LONDON,E14 5HJ

Number:04486031
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source