About

Registered Number: 06308796
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

 

Tricadia Europe Ltd was registered on 11 July 2007 and are based in Reading, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Mckee, James, Barnes, Michael, Cohen, Ian Seth, Monday, Barry, Wyatt, Julia, Drake, Jennifer Adele, Inayatullah, Arif in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Michael 20 March 2009 - 1
COHEN, Ian Seth 15 June 2018 - 1
DRAKE, Jennifer Adele 09 August 2017 15 June 2018 1
INAYATULLAH, Arif 11 July 2007 12 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MCKEE, James 19 July 2017 - 1
MONDAY, Barry 05 October 2016 19 July 2017 1
WYATT, Julia 11 July 2007 30 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 04 March 2019
TM02 - Termination of appointment of secretary 05 February 2019
RESOLUTIONS - N/A 21 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 January 2019
SH19 - Statement of capital 21 January 2019
CAP-SS - N/A 21 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 25 July 2017
AP03 - Appointment of secretary 19 July 2017
TM02 - Termination of appointment of secretary 19 July 2017
AP03 - Appointment of secretary 12 October 2016
AA - Annual Accounts 15 September 2016
CS01 - N/A 27 July 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 22 July 2014
AUD - Auditor's letter of resignation 29 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 05 August 2011
CH04 - Change of particulars for corporate secretary 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AD01 - Change of registered office address 22 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
TM01 - Termination of appointment of director 02 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
225 - Change of Accounting Reference Date 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
287 - Change in situation or address of Registered Office 21 December 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.