About

Registered Number: 07685804
Date of Incorporation: 28/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: Unit 3 Silverdale Industrial Estate, Silverdale Road, Hayes, Middlesex, UB3 3BL,

 

Founded in 2011, Trimite Paints Ltd has its registered office in Hayes in Middlesex, it's status is listed as "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Adrian Charles Donald 30 September 2017 - 1
WESTWOOD, Philip John 15 September 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 23 January 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 29 June 2018
PSC02 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
RESOLUTIONS - N/A 15 March 2018
MA - Memorandum and Articles 15 March 2018
AA - Annual Accounts 15 December 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 28 June 2016
AD01 - Change of registered office address 04 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 07 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 July 2013
AD01 - Change of registered office address 03 July 2013
AA01 - Change of accounting reference date 22 February 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 July 2012
TM01 - Termination of appointment of director 05 December 2011
CH01 - Change of particulars for director 17 August 2011
NEWINC - New incorporation documents 28 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.