TRIVAS PROPERTY COMPANY LIMITED

18 Silver Street 18 Silver Street, Middlesex, EN1 3EG
StatusDISSOLVED
Company No.02763545
CategoryPrivate Limited Company
Incorporated10 Nov 1992
Age31 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution05 Oct 2010
Years13 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

View document PDF

Gazette notice voluntary

Date: 22 Jun 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2000

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2000

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/11/95; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jun 1995

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/11/94; no change of members

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 1995

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Mar 1994

Category: Annual-return

Type: 363b

Description: Return made up to 20/10/93; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 1994

Category: Capital

Type: 123

Description: £ nc 100/10000 19/11/93

Documents

View document PDF

Incorporation company

Date: 10 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

NOEL COWARD LIMITED

27 MORTIMER STREET,,W1T 3BL

Number:03840294
Status:ACTIVE
Category:Private Limited Company

THR INVEST LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11339527
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