About

Registered Number: 04518568
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: 1 London Bridge, London, SE1 9BG

 

Based in London, Trident 4 Ltd was registered on 23 August 2002, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SÉGUIN, Pierre-Hubert 17 September 2015 - 1
NEWMAN, Jonathan Peter 22 March 2010 17 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 22 December 2015
AP03 - Appointment of secretary 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 21 April 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2013
AA - Annual Accounts 27 September 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AD01 - Change of registered office address 25 April 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 April 2010
AP01 - Appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
AP01 - Appointment of director 07 April 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 13 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 07 July 2006
363(288) - N/A 16 May 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 April 2005
CERTNM - Change of name certificate 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 07 May 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 05 April 2004
395 - Particulars of a mortgage or charge 30 December 2003
225 - Change of Accounting Reference Date 30 June 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
RESOLUTIONS - N/A 10 February 2003
225 - Change of Accounting Reference Date 16 January 2003
CERTNM - Change of name certificate 18 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Charge over credit balance 05 April 2004 Fully Satisfied

N/A

Charge over credit balance 15 March 2004 Fully Satisfied

N/A

Charge over credit balances 19 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.