TRIF LTD.
Overview
| Company Name | TRIF LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04504341 |
| 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 TRIF LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TRIF LTD. located?
| Registered Office Address | Hallswelle House 1 Hallswelle House NW11 0DH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRIF LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for TRIF LTD.?
| Annual Return |
|
|---|
What are the latest filings for TRIF LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mapa Management & Administration Services Ltd as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jason Hughes as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Sep 07, 2014 to Sep 06, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Sep 08, 2014 to Sep 07, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Sep 08, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jason Hughes as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Hallswelle House 1 Hassswelle Road London NW11 0DH United Kingdom* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mapa Management & Administration Services Ltd as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 4Th Floor Lawford House, Albert Place London N3 1RL* on May 23, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas Thom as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Aug 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 06, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Nicholas Henry Thom as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TRIF LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORPORATE SECRETARIES LIMITED | Nominee Secretary | 4th Floor Lawford House Albert Place N3 1RL London | 900015780001 | |||||||||||
| MAPA MANAGEMENT & ADMINISTRATION SERVICES LTD | Secretary | 1 Hallswelle Road NW11 0DH London Hallswelle House United Kingdom |
| 187973860001 | ||||||||||
| DWEN, Michael Patrick | Director | Flat N.5123 - Golden Sands 5 P O Box 9168 Mankhol Dubai U A E | British | 72716560001 | ||||||||||
| HUGHES, Jason | Director | Flat 504 3101 Neapolis Area Palmerya Flats Limassol 17 Stratigou Gkiani Timagia 3101 Cyprus | Cyprus | British | 96511160001 | |||||||||
| O'TOOLE, Marea Jean, Ms. | Director | 4th Floor Lawford House, Albert Place N3 1RL London | Mauritius | Irish | 139737860002 | |||||||||
| THOM, Nicholas Henry, Mr. | Director | B4 Res. Ilot Royal Rd Grand Baie Mauritius | Mauritius | British | 170223140001 | |||||||||
| WORTLEY HUNT, John Robert Montagu Stuart, Mr. | Director | 4th Floor Lawford House, Albert Place N3 1RL London | Uae | British | 120001380001 | |||||||||
| CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
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