TRIGOLDCRYSTAL LIMITED
Overview
| Company Name | TRIGOLDCRYSTAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03598974 |
| 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 TRIGOLDCRYSTAL LIMITED?
- Other software publishing (58290) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
Where is TRIGOLDCRYSTAL LIMITED located?
| Registered Office Address | Honeybourne Place Jessop Avenue GL50 3SH Cheltenham England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRIGOLDCRYSTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIGOLDCRYSTAL GROUP LIMITED | Aug 01, 2009 | Aug 01, 2009 |
| TRIGOLD CRYSTAL LIMITED | May 06, 2009 | May 06, 2009 |
| IFONLINE GROUP LIMITED | Aug 03, 1999 | Aug 03, 1999 |
| NORLAND CAPITAL GROUP LIMITED | Dec 11, 1998 | Dec 11, 1998 |
| KENSINGTON GROUP LIMITED | Oct 14, 1998 | Oct 14, 1998 |
| CRYSTAL CLEAR LENDING LIMITED | Jul 16, 1998 | Jul 16, 1998 |
What are the latest accounts for TRIGOLDCRYSTAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for TRIGOLDCRYSTAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 11, 2024 |
What are the latest filings for TRIGOLDCRYSTAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Termination of appointment of John Andrew Harris as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Alistair John Morgan on Jun 19, 2023 | 2 pages | CH01 | ||
Termination of appointment of Andrew Leslie Walsh as a director on Oct 03, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Leslie Walsh on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr John Andrew Harris on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair John Morgan on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alistair John Morgan on May 11, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Julia Emma Mcneill on Apr 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Rebecca Louise Kelly on Apr 04, 2022 | 2 pages | CH01 | ||
Who are the officers of TRIGOLDCRYSTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Rebecca | Secretary | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | British | 181430450001 | ||||||
| KELLY, Rebecca Louise | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 202296910001 | |||||
| MCNEILL, Julia Emma | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | England | British | 259255420002 | |||||
| MORGAN, Alistair John | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 259288320002 | |||||
| ASPINALL, Nicholas | Secretary | 52 Vineyard Hill Road SW19 7JH London | British | 76339250001 | ||||||
| BUDGE, Kevin John | Secretary | Kingmaker Court Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 United Kingdom | 169527700001 | |||||||
| TOMSETT, Ann Sara | Secretary | 12 Lower Sawleywood SM7 2DB Banstead Surrey | British | 58027970001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| NEPTUNE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 84239630002 | |||||||
| AYLMER, David Edward | Director | Edgehill Camden Park TN2 4TN Tunbridge Wells Kent | United Kingdom | British | 81259950001 | |||||
| BADLEY, Simon Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Jessop House Gloucestershire United Kingdom | England | British | 260450940001 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BLAND, Stuart John Ewen | Director | Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 Kingmaker Court Warwickshire United Kingdom | Australia | Australian | 163256830001 | |||||
| BROWN, Neil Graeme | Director | 2 Aldenham Avenue WD7 8HJ Radlett Hertfordshire | United Kingdom | British | 49772410001 | |||||
| BUDGE, Kevin John | Director | Kingmaker Court Warwick Technology Park, Gallows Hill CV34 6DY Warwick 1 England | United Kingdom | British | 97406200003 | |||||
| CAPLAN, Nicholas Michael | Director | 5 Lionel Avenue HP22 6LL Wendover Buckinghamshire | United Kingdom | British | 137999720001 | |||||
| CARTWRIGHT, Stacey Lee | Director | 34 Roedean Crescent SW15 5JU London | United Kingdom | British | 150700660001 | |||||
| COLYER, Martin Stanley | Director | Floor Octagon House 81 - 83 Fulham High Street SW6 3JW London 2nd United Kingdom | England | British | 35872250002 | |||||
| EZEKIEL, Marcus David Paul | Director | 2 Cambrian Road TW10 6JQ Richmond Surrey | England | British | 60120230001 | |||||
| FERGUSON, Peter George | Director | Bilga Avenue 2107 Bilgola 5 New South Wales Australia | Australia | Australian | 196644140001 | |||||
| FINEGOLD, Martin Alan | Director | Lexicon House 17 Old Court Place W8 4PL London | United Kingdom | American | 125782340001 | |||||
| FINEGOLD, Martin Alan | Director | Lexicon House 17 Old Court Place W8 4PL London | United Kingdom | American | 125782340001 | |||||
| FRAHM II, Robert George | Director | 2411 Via Diablo Diablo California 94528 Usa | American | 67053230001 | ||||||
| GALES, David Robert | Director | St Davids Crawley Drive GU15 2AA Camberley Surrey | England | British | 106248660001 | |||||
| GOENKA, Gautam | Director | Arthur Street EC4R 9AQ London Prudential Plc 12 United Kingdom | United Kingdom | Indian | 168225320001 | |||||
| HARRIS, Denise | Director | 58 Alexandra Drive KT5 9AF Surbiton Surrey | British | 72864330001 | ||||||
| HARRIS, John Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | 202011150002 | |||||
| HEARD, Christopher Ernest | Director | Stiles House Moorhurst Lane, South Holmwood RH5 4LJ Dorking Surrey | United Kingdom | British | 88602590001 | |||||
| KINGDON, Simon Charles | Director | 64 Waterman's Quay William Morris Way SW6 2UU London | British | 56324870004 | ||||||
| KORNITZER, Clive David | Director | 4 Parham Way Muswell Hill N10 2AT London | United Kingdom | British | 78559240001 | |||||
| MCGINN, Ambrose | Director | Old Butchers Arms Dark Lane Oving HP22 4HP Aylesbury Buckinghamshire | United Kingdom | British | 112912550001 | |||||
| MURLEY, Timothy Cornelius | Director | Campions Woodside MK17 8EQ Aspley Guise Bedfordshire | British | 94288090001 | ||||||
| NOBLET, Christopher John, Mr. | Director | Kingmaker Court Warwick Technology Park Gallows Hill CV34 6DY Warwick 1 England | England | British | 92654690001 | |||||
| OKEY, Ricky | Director | 77 Wattleton Road HP9 1RS Beaconsfield | British | 112721180001 | ||||||
| POPE, Darren | Director | 22 Dundonald Road NW10 3HR London | British | 106080080001 |
Who are the persons with significant control of TRIGOLDCRYSTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iress Solutions Limited | Apr 06, 2016 | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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