About

Registered Number: 04308182
Date of Incorporation: 19/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: 247 Ballards Lane, London, N3 1NG,

 

Founded in 2001, Tronix Ltd have registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Shah, Naseer Ahmad, Cummings, Peter John, Moonoosamy, Natasha at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMINGS, Peter John 26 October 2009 16 June 2010 1
MOONOOSAMY, Natasha 27 October 2001 06 June 2002 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Naseer Ahmad 27 October 2001 06 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 21 March 2018
AA - Annual Accounts 12 September 2017
AA01 - Change of accounting reference date 31 July 2017
CS01 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AD01 - Change of registered office address 13 July 2017
TM02 - Termination of appointment of secretary 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 01 July 2017
PSC01 - N/A 01 July 2017
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 June 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 22 November 2009
AP01 - Appointment of director 22 November 2009
CH01 - Change of particulars for director 22 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 29 September 2006
363s - Annual Return 23 December 2005
395 - Particulars of a mortgage or charge 07 October 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
287 - Change in situation or address of Registered Office 05 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 19 October 2001

Mortgages & Charges

Description Date Status Charge by
Agreement relating to rent deposit 06 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.