About

Registered Number: 04570624
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: 166 Sloane Street, London, SW1X 9QF,

 

Triuva Uk Ltd was registered on 23 October 2002 with its registered office in London. We do not know the number of employees at the business. The current directors of this company are Linker, Irmgard, Suess, Heiko Karl, Cofalka, Siegfried, Hoberg, Wenzel, Klusak, Georg Dieter Gottileb, Le Loux, Petrus Wilhelmus Jacobus, Linney, Christopher, Ricken, Steffen, Veithen, Bernhard Michael, Zimper, Oliver.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINKER, Irmgard 01 January 2016 - 1
SUESS, Heiko Karl 20 June 2018 - 1
COFALKA, Siegfried 11 December 2002 20 September 2007 1
HOBERG, Wenzel 01 February 2016 30 June 2018 1
KLUSAK, Georg Dieter Gottileb 11 December 2002 17 August 2010 1
LE LOUX, Petrus Wilhelmus Jacobus 11 December 2002 28 January 2011 1
LINNEY, Christopher 02 May 2017 30 June 2018 1
RICKEN, Steffen 30 June 2015 01 February 2016 1
VEITHEN, Bernhard Michael 21 June 2016 02 May 2017 1
ZIMPER, Oliver 13 August 2014 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
RESOLUTIONS - N/A 06 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2019
SH19 - Statement of capital 06 August 2019
CAP-SS - N/A 06 August 2019
MR04 - N/A 05 June 2019
CS01 - N/A 01 November 2018
PSC02 - N/A 01 November 2018
PSC09 - N/A 01 November 2018
AD01 - Change of registered office address 02 October 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 02 July 2018
AD01 - Change of registered office address 02 July 2018
AP01 - Appointment of director 02 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 24 July 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 01 October 2016
AP01 - Appointment of director 21 June 2016
AP01 - Appointment of director 25 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 02 November 2015
CERTNM - Change of name certificate 15 October 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 08 February 2011
AR01 - Annual Return 27 October 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 17 August 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
AA - Annual Accounts 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363a - Annual Return 07 November 2007
MEM/ARTS - N/A 25 October 2007
CERTNM - Change of name certificate 17 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
AAMD - Amended Accounts 09 July 2007
AA - Annual Accounts 08 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
AA - Annual Accounts 25 May 2004
287 - Change in situation or address of Registered Office 23 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
363a - Annual Return 17 November 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
353 - Register of members 01 April 2003
RESOLUTIONS - N/A 25 February 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
123 - Notice of increase in nominal capital 16 December 2002
287 - Change in situation or address of Registered Office 16 December 2002
225 - Change of Accounting Reference Date 16 December 2002
CERTNM - Change of name certificate 11 December 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to an underlease 23 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.