About

Registered Number: 06266959
Date of Incorporation: 04/06/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW

 

Trident Bmss Ltd was registered on 04 June 2007 and are based in Edgware, Middlesex, it's status is listed as "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POWELL, Laura Fay 05 February 2013 - 1
POWELL, Denise 04 June 2007 05 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 25 February 2016
RT01 - Application for administrative restoration to the register 25 February 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA - Annual Accounts 05 May 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 14 June 2013
AP03 - Appointment of secretary 14 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 30 June 2010
363a - Annual Return 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 28 August 2008
225 - Change of Accounting Reference Date 29 February 2008
395 - Particulars of a mortgage or charge 27 November 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
NEWINC - New incorporation documents 04 June 2007

Mortgages & Charges

Description Date Status Charge by
Charge 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.