TRIALDEAN LIMITED
Overview
| Company Name | TRIALDEAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01353480 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRIALDEAN LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRIALDEAN LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRIALDEAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TRIALDEAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 29, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Caroline Gott as a secretary on Feb 29, 2012 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Secretary's details changed for Sarah Caroline Gott on Sep 08, 2011 | 2 pages | CH03 | ||||||||||
Appointment of Madame Delphine Antonutti as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on May 21, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Peter Reid as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Sarah Caroline Maher on Apr 15, 2011 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter John Reid on Sep 11, 2009 | 1 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter John Reid on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of TRIALDEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167213650001 | |||||||
| ANTONUTTI, Delphine, Madame | Director | Coeur Defense / Tour A 110 Esplanade Du General De Gaulle Courbevoie Hsbc France 92400 France | France | Francaise | 158833660001 | |||||
| MANSELL, Victor John Blakemore | Director | Follyfoot Farm Cobbetts Lane Yateley GU17 9LW Camberley Surrey | United Kingdom | British | 89459510001 | |||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 8 Canada Square E14 5HQ London | 76827740002 | |||||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||
| DOYE, Paul Frederick | Director | 22 Monkhams Drive IG8 0LQ Woodford Green Essex | United Kingdom | British | 6855790001 | |||||
| GLOVER, Edward Douglas | Director | 69 Elmfield Road SW17 8AD London | United Kingdom | British | 121380002 | |||||
| REID, Peter John | Director | Fitzroy Square W1T 6ER London 25a | United Kingdom | British | 90738010002 | |||||
| WILLIAMSON, John Howard | Director | Balsams Standon SG11 1NS Ware Hertfordshire | England | British | 3535750001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0