TRIGOLDCRYSTAL LIMITED

TRIGOLDCRYSTAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRIGOLDCRYSTAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03598974
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRIGOLDCRYSTAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIGOLDCRYSTAL GROUP LIMITEDAug 01, 2009Aug 01, 2009
    TRIGOLD CRYSTAL LIMITEDMay 06, 2009May 06, 2009
    IFONLINE GROUP LIMITEDAug 03, 1999Aug 03, 1999
    NORLAND CAPITAL GROUP LIMITEDDec 11, 1998Dec 11, 1998
    KENSINGTON GROUP LIMITEDOct 14, 1998Oct 14, 1998
    CRYSTAL CLEAR LENDING LIMITEDJul 16, 1998Jul 16, 1998

    What are the latest accounts for TRIGOLDCRYSTAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for TRIGOLDCRYSTAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024

    What are the latest filings for TRIGOLDCRYSTAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    11 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Termination of appointment of John Andrew Harris as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 06, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Alistair John Morgan on Jun 19, 2023

    2 pagesCH01

    Termination of appointment of Andrew Leslie Walsh as a director on Oct 03, 2022

    1 pagesTM01

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    11 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Leslie Walsh on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr John Andrew Harris on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr Alistair John Morgan on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mr Alistair John Morgan on May 11, 2022

    2 pagesCH01

    Director's details changed for Mrs Julia Emma Mcneill on Apr 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Rebecca Louise Kelly on Apr 04, 2022

    2 pagesCH01

    Who are the officers of TRIGOLDCRYSTAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Rebecca
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Secretary
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    British181430450001
    KELLY, Rebecca Louise
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritish202296910001
    MCNEILL, Julia Emma
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    EnglandBritish259255420002
    MORGAN, Alistair John
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    United KingdomBritish259288320002
    ASPINALL, Nicholas
    52 Vineyard Hill Road
    SW19 7JH London
    Secretary
    52 Vineyard Hill Road
    SW19 7JH London
    British76339250001
    BUDGE, Kevin John
    Kingmaker Court
    Warwick Technology Park Gallows Hill
    CV34 6DY Warwick
    1
    United Kingdom
    Secretary
    Kingmaker Court
    Warwick Technology Park Gallows Hill
    CV34 6DY Warwick
    1
    United Kingdom
    169527700001
    TOMSETT, Ann Sara
    12 Lower Sawleywood
    SM7 2DB Banstead
    Surrey
    Secretary
    12 Lower Sawleywood
    SM7 2DB Banstead
    Surrey
    British58027970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    NEPTUNE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    84239630002
    AYLMER, David Edward
    Edgehill
    Camden Park
    TN2 4TN Tunbridge Wells
    Kent
    Director
    Edgehill
    Camden Park
    TN2 4TN Tunbridge Wells
    Kent
    United KingdomBritish81259950001
    BADLEY, Simon Andrew
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Jessop House
    Gloucestershire
    United Kingdom
    EnglandBritish260450940001
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BLAND, Stuart John Ewen
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    1 Kingmaker Court
    Warwickshire
    United Kingdom
    AustraliaAustralian163256830001
    BROWN, Neil Graeme
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    Director
    2 Aldenham Avenue
    WD7 8HJ Radlett
    Hertfordshire
    United KingdomBritish49772410001
    BUDGE, Kevin John
    Kingmaker Court
    Warwick Technology Park, Gallows Hill
    CV34 6DY Warwick
    1
    England
    Director
    Kingmaker Court
    Warwick Technology Park, Gallows Hill
    CV34 6DY Warwick
    1
    England
    United KingdomBritish97406200003
    CAPLAN, Nicholas Michael
    5 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    Director
    5 Lionel Avenue
    HP22 6LL Wendover
    Buckinghamshire
    United KingdomBritish137999720001
    CARTWRIGHT, Stacey Lee
    34 Roedean Crescent
    SW15 5JU London
    Director
    34 Roedean Crescent
    SW15 5JU London
    United KingdomBritish150700660001
    COLYER, Martin Stanley
    Floor Octagon House
    81 - 83 Fulham High Street
    SW6 3JW London
    2nd
    United Kingdom
    Director
    Floor Octagon House
    81 - 83 Fulham High Street
    SW6 3JW London
    2nd
    United Kingdom
    EnglandBritish35872250002
    EZEKIEL, Marcus David Paul
    2 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    Director
    2 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    EnglandBritish60120230001
    FERGUSON, Peter George
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    Director
    Bilga Avenue
    2107 Bilgola
    5
    New South Wales
    Australia
    AustraliaAustralian196644140001
    FINEGOLD, Martin Alan
    Lexicon House
    17 Old Court Place
    W8 4PL London
    Director
    Lexicon House
    17 Old Court Place
    W8 4PL London
    United KingdomAmerican125782340001
    FINEGOLD, Martin Alan
    Lexicon House
    17 Old Court Place
    W8 4PL London
    Director
    Lexicon House
    17 Old Court Place
    W8 4PL London
    United KingdomAmerican125782340001
    FRAHM II, Robert George
    2411 Via Diablo
    Diablo
    California 94528
    Usa
    Director
    2411 Via Diablo
    Diablo
    California 94528
    Usa
    American67053230001
    GALES, David Robert
    St Davids
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    Director
    St Davids
    Crawley Drive
    GU15 2AA Camberley
    Surrey
    EnglandBritish106248660001
    GOENKA, Gautam
    Arthur Street
    EC4R 9AQ London
    Prudential Plc 12
    United Kingdom
    Director
    Arthur Street
    EC4R 9AQ London
    Prudential Plc 12
    United Kingdom
    United KingdomIndian168225320001
    HARRIS, Denise
    58 Alexandra Drive
    KT5 9AF Surbiton
    Surrey
    Director
    58 Alexandra Drive
    KT5 9AF Surbiton
    Surrey
    British72864330001
    HARRIS, John Andrew
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Director
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    AustraliaAustralian202011150002
    HEARD, Christopher Ernest
    Stiles House
    Moorhurst Lane, South Holmwood
    RH5 4LJ Dorking
    Surrey
    Director
    Stiles House
    Moorhurst Lane, South Holmwood
    RH5 4LJ Dorking
    Surrey
    United KingdomBritish88602590001
    KINGDON, Simon Charles
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    Director
    64 Waterman's Quay
    William Morris Way
    SW6 2UU London
    British56324870004
    KORNITZER, Clive David
    4 Parham Way
    Muswell Hill
    N10 2AT London
    Director
    4 Parham Way
    Muswell Hill
    N10 2AT London
    United KingdomBritish78559240001
    MCGINN, Ambrose
    Old Butchers Arms
    Dark Lane Oving
    HP22 4HP Aylesbury
    Buckinghamshire
    Director
    Old Butchers Arms
    Dark Lane Oving
    HP22 4HP Aylesbury
    Buckinghamshire
    United KingdomBritish112912550001
    MURLEY, Timothy Cornelius
    Campions
    Woodside
    MK17 8EQ Aspley Guise
    Bedfordshire
    Director
    Campions
    Woodside
    MK17 8EQ Aspley Guise
    Bedfordshire
    British94288090001
    NOBLET, Christopher John, Mr.
    Kingmaker Court
    Warwick Technology Park Gallows Hill
    CV34 6DY Warwick
    1
    England
    Director
    Kingmaker Court
    Warwick Technology Park Gallows Hill
    CV34 6DY Warwick
    1
    England
    EnglandBritish92654690001
    OKEY, Ricky
    77 Wattleton Road
    HP9 1RS Beaconsfield
    Director
    77 Wattleton Road
    HP9 1RS Beaconsfield
    British112721180001
    POPE, Darren
    22 Dundonald Road
    NW10 3HR London
    Director
    22 Dundonald Road
    NW10 3HR London
    British106080080001

    Who are the persons with significant control of TRIGOLDCRYSTAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    Apr 06, 2016
    Jessop Avenue
    GL50 3SH Cheltenham
    Honeybourne Place
    England
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number03896352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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