About

Registered Number: 03949554
Date of Incorporation: 16/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: 4 Denbigh Road, Norwich, Norfolk, NR2 3AA

 

Trilink Synergy Ltd was established in 2000, it's status is listed as "Dissolved". This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LELEWEL, Alison Marie 06 February 2002 - 1
LELEWEL, Rainer 16 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
FRIEDRICH, Martin Josef 16 March 2000 20 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 20 May 2014
DS01 - Striking off application by a company 08 May 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 15 May 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 24 April 2009
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 30 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 16 April 2003
363s - Annual Return 08 May 2002
CERTNM - Change of name certificate 28 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
AA - Annual Accounts 07 January 2002
288c - Notice of change of directors or secretaries or in their particulars 27 November 2001
287 - Change in situation or address of Registered Office 27 November 2001
288b - Notice of resignation of directors or secretaries 27 November 2001
288a - Notice of appointment of directors or secretaries 27 November 2001
225 - Change of Accounting Reference Date 22 November 2001
363s - Annual Return 09 April 2001
287 - Change in situation or address of Registered Office 30 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 16 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.