TRILLIAM HOLDCO LIMITED
Overview
Company Name | TRILLIAM HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07826149 |
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 TRILLIAM HOLDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TRILLIAM HOLDCO LIMITED located?
Registered Office Address | Renaissance 12 Dingwall Road CR0 2NA Croydon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRILLIAM HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for TRILLIAM HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||
Termination of appointment of Robert Stewart Gray as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||||||||||
Annual return made up to Oct 27, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Peter Lance Taylor as a director on Jun 17, 2015 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Alistair Charles Westray Troup as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2014
| 5 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2014 | 31 pages | AA | ||||||||||||||||||||||
Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on Dec 22, 2014 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Iain Alexander Kennedy as a director on Mar 31, 2014 | 2 pages | TM01 | ||||||||||||||||||||||
Consolidation of shares on Nov 27, 2014 | 5 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Sub-division of shares on Nov 27, 2014 | 5 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
Annual return made up to Oct 27, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Mezher as a director | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Jason Powell as a director | 2 pages | AP01 | ||||||||||||||||||||||
Annual return made up to Oct 27, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 28 pages | AA | ||||||||||||||||||||||
Appointment of David Stanley Neave as a director | 2 pages | AP01 | ||||||||||||||||||||||
Current accounting period extended from Oct 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||||||||||
Appointment of Robert Stewart Gray as a secretary | 2 pages | AP03 | ||||||||||||||||||||||
Second filing of SH01 previously delivered to Companies House | 7 pages | RP04 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of TRILLIAM HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LESTER, Paul John | Director | 103 Wigmore Street W1U 1QS London Nations House | England | British | None | 39100210005 | ||||
NEAVE, David Stanley | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | England | British | Company Director | 178717940001 | ||||
OLIVER, Timothy Gerald | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | England | English | None | 69324310003 | ||||
POWELL, Jason Edward | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | Company Director | 186612120001 | ||||
ROBERTS, John Timothy | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | None | 113394080001 | ||||
TAYLOR, Peter Lance | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | England | British | Company Director | 198765100001 | ||||
GRAY, Robert Stewart | Secretary | Earles Meadow RH12 4HR Horsham 79 West Sussex England | 174858830001 | |||||||
ADAMS, Paul James | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | England | British | Financier | 161490290001 | ||||
KAUL, Arun | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | Swedish | Director | 121686440001 | ||||
KENNEDY, Iain Alexander | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | None | 59809080002 | ||||
KENNEDY, Iain Alexander | Director | Wigmore Street W1U 1QS London Nations House 103 United Kingdom | United Kingdom | British | None | 59809080002 | ||||
MEZHER, David Richard | Director | Bedford Park CR0 2AP Croydon 8 Surrey England | England | British | None | 164206050001 | ||||
TROUP, Alistair Charles Westray | Director | Wigmore Street W1U 1QS London Nations House 103 United Kingdom | United Kingdom | British | Partner | 111421130001 |
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