About

Registered Number: 05385600
Date of Incorporation: 08/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 3 months ago)
Registered Address: 241 Brooklands Road, Weybridge, Surrey, KT13 0RH

 

Trinicom Uk Ltd was founded on 08 March 2005, it has a status of "Dissolved". There are 4 directors listed as Murray, John, Smith, Libby Mitcheson, Rietberg, Willem Johan, Trinicom International Bv for the business. 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
RIETBERG, Willem Johan 01 January 2012 10 December 2014 1
TRINICOM INTERNATIONAL BV 08 March 2005 01 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, John 30 July 2012 06 April 2015 1
SMITH, Libby Mitcheson 08 March 2005 25 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 01 November 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AA - Annual Accounts 15 October 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AUD - Auditor's letter of resignation 20 February 2015
AUD - Auditor's letter of resignation 30 January 2015
AA - Annual Accounts 12 December 2014
AA01 - Change of accounting reference date 24 June 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 12 March 2014
MR04 - N/A 10 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 01 August 2013
AP03 - Appointment of secretary 01 August 2013
AD01 - Change of registered office address 20 June 2013
RESOLUTIONS - N/A 20 August 2012
MEM/ARTS - N/A 20 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
MG01 - Particulars of a mortgage or charge 11 August 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 May 2010
CH02 - Change of particulars for corporate director 25 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 03 April 2008
363s - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
AA - Annual Accounts 14 March 2007
RESOLUTIONS - N/A 27 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 February 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 02 June 2006
225 - Change of Accounting Reference Date 02 June 2006
NEWINC - New incorporation documents 08 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2012 Fully Satisfied

N/A

Lease 20 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.