About

Registered Number: 05662942
Date of Incorporation: 28/12/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: DANMIRR CONSULTANTS, 170 Church Road, Mitcham, Surrey, CR4 3BW,

 

Established in 2005, Triangulate Ltd are based in Mitcham, it's status at Companies House is "Liquidation". This organisation has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Isavan 22 June 2008 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SAMRA, Sharn 28 December 2005 22 June 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 April 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
AA - Annual Accounts 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 06 October 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 15 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 11 January 2010
AR01 - Annual Return 01 December 2009
AP01 - Appointment of director 01 December 2009
AP03 - Appointment of secretary 01 December 2009
AP01 - Appointment of director 01 December 2009
363a - Annual Return 03 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 10 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2010 Fully Satisfied

N/A

Debenture 02 March 2009 Fully Satisfied

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.