About

Registered Number: 08356041
Date of Incorporation: 10/01/2013 (11 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2018 (6 years and 1 month ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Founded in 2013, Trigmatic Ltd are based in Loughton in Essex, it's status at Companies House is "Dissolved". There are 4 directors listed as Jayakumar, Satish, Jayakumar, Satish, Saxena, Sudanshu, Srivastava, Alok for this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYAKUMAR, Satish 10 January 2013 - 1
SAXENA, Sudanshu 14 January 2013 30 September 2013 1
SRIVASTAVA, Alok 14 January 2013 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
JAYAKUMAR, Satish 10 January 2013 02 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2018
LIQ13 - N/A 29 January 2018
TM01 - Termination of appointment of director 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2017
AD01 - Change of registered office address 23 December 2016
RESOLUTIONS - N/A 21 December 2016
4.70 - N/A 21 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 22 April 2015
RP04 - N/A 14 April 2015
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 14 July 2014
DISS40 - Notice of striking-off action discontinued 13 May 2014
AR01 - Annual Return 12 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
SH01 - Return of Allotment of shares 10 January 2014
RP04 - N/A 09 January 2014
RESOLUTIONS - N/A 05 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 November 2013
SH01 - Return of Allotment of shares 05 November 2013
AA01 - Change of accounting reference date 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
SH01 - Return of Allotment of shares 18 September 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
NEWINC - New incorporation documents 10 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.