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