TRIVAS PROPERTY COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02763545 |
Category | Private Limited Company |
Incorporated | 10 Nov 1992 |
Age | 31 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Oct 2010 |
Years | 13 years, 7 months, 23 days |
SUMMARY
TRIVAS PROPERTY COMPANY LIMITED is an dissolved private limited company with number 02763545. It was incorporated 31 years, 6 months, 18 days ago, on 10 November 1992 and it was dissolved 13 years, 7 months, 23 days ago, on 05 October 2010. The company address is 18 Silver Street 18 Silver Street, Middlesex, EN1 3EG.
Company Fillings
Gazette dissolved voluntary
Date: 05 Oct 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Cunningham
Change date: 2010-01-04
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 10 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-10
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/02; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/07/02
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/01; full list of members
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Accounts with accounts type small
Date: 21 Feb 2001
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/99; full list of members
Documents
Legacy
Date: 28 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 28/09/00 from: kings parade lower coombe street croydon surrey CR0 1AA
Documents
Legacy
Date: 13 Jun 2000
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 19 Feb 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/98; full list of members
Documents
Accounts with accounts type full
Date: 28 Sep 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Accounts with accounts type full
Date: 23 Jun 1998
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 11 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/97; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/96; full list of members
Documents
Legacy
Date: 10 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 31 Jul 1996
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 21 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 21/11/95 from: 155A leighton road london NW5 2SD
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/11/95; full list of members
Documents
Accounts with made up date
Date: 27 Jun 1995
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Resolution
Date: 27 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 20 Jun 1995
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 20 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 20/06/95 from: boswell cottage 19 south end croydon surrey cro 1BE
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/94; no change of members
Documents
Legacy
Date: 07 Mar 1994
Category: Annual-return
Type: 363b
Description: Return made up to 20/10/93; full list of members
Documents
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 10/02/94 from: 110 whitchurch road cardiff CF4 3LY
Documents
Resolution
Date: 10 Feb 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1994
Category: Capital
Type: 123
Description: £ nc 100/10000 19/11/93
Documents
Some Companies
ALEXANDER LEE RECRUITMENT LIMITED
7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ
Number: | 10942800 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMONDS WINDOWS, DOORS & CONSERVATORIES LTD
49 NIGHTINGALE COURT,LLANELLI,SA15 1HU
Number: | 11330042 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT SUPPLIES (SKEWEN) LIMITED
DIRECT SUPPLIES WINIFRED ROAD,NEATH,SA10 6HP
Number: | 10716706 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENDIP HOUSES (WELWYN STREET) LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 04839176 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,,W1T 3BL
Number: | 03840294 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11339527 |
Status: | ACTIVE |
Category: | Private Limited Company |