About

Registered Number: 04258203
Date of Incorporation: 24/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 6 Chaucer Court, 79 Station Road, New Barnet, EN5 1PD,

 

Having been setup in 2001, Trinity Property Company Ltd have registered office in New Barnet, it has a status of "Dissolved". Burrows, Christopher Thomas is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Christopher Thomas 28 June 2002 30 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 06 August 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
353 - Register of members 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 25 January 2009
287 - Change in situation or address of Registered Office 15 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 15 August 2004
287 - Change in situation or address of Registered Office 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 18 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 18 August 2002
225 - Change of Accounting Reference Date 15 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.