About

Registered Number: 06413437
Date of Incorporation: 31/10/2007 (16 years and 7 months ago)
Company Status: Receivership
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Me (Trinity) Ltd was registered on 31 October 2007 with its registered office in Cavendish Square in London, it's status at Companies House is "Receivership". Me (Trinity) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 22 September 2016
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 31 October 2014
3.6 - Abstract of receipt and payments in receivership 20 August 2014
RM02 - N/A 20 August 2014
RM02 - N/A 20 August 2014
3.6 - Abstract of receipt and payments in receivership 01 May 2014
3.6 - Abstract of receipt and payments in receivership 25 November 2013
AR01 - Annual Return 01 November 2013
RM01 - N/A 28 June 2013
RM01 - N/A 28 June 2013
RM02 - N/A 28 June 2013
RM02 - N/A 28 June 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AD01 - Change of registered office address 09 January 2013
AR01 - Annual Return 22 November 2012
LQ01 - Notice of appointment of receiver or manager 26 October 2012
LQ01 - Notice of appointment of receiver or manager 26 October 2012
AA - Annual Accounts 03 October 2012
CH03 - Change of particulars for secretary 07 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 07 February 2011
TM02 - Termination of appointment of secretary 07 February 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 01 October 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 01 June 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 25 June 2008
225 - Change of Accounting Reference Date 25 June 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 January 2008 Outstanding

N/A

Legal charge 17 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.