TRILLIAM INTERMEDIATE LIMITED
Overview
| Company Name | TRILLIAM INTERMEDIATE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07883535 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRILLIAM INTERMEDIATE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRILLIAM INTERMEDIATE LIMITED located?
| Registered Office Address | Renaissance 12 Dingwall Road CR0 2NA Croydon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRILLIAM INTERMEDIATE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for TRILLIAM INTERMEDIATE 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 | ||||||||||
Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Registration of charge 078835350001, created on Nov 27, 2014 | 38 pages | MR01 | ||||||||||
Termination of appointment of David Mezher as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason Edward Powell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy Gerald Oliver on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Mezher on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Timothy Roberts on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Robert Stewart Gray as a secretary | 2 pages | AP03 | ||||||||||
Registered office address changed from * Nations House 103 Wigmore Street London W1U 1QS United Kingdom* on Nov 29, 2012 | 2 pages | AD01 | ||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 19, 2012
| 5 pages | SH01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr John Timothy Roberts as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Timothy Gerald Oliver as a director | 3 pages | AP01 | ||||||||||
Who are the officers of TRILLIAM INTERMEDIATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Jason Edward | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | 186612120001 | |||||
| ROBERTS, John Timothy | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | United Kingdom | British | 113394080001 | |||||
| GRAY, Robert Stewart | Secretary | Earles Meadow RH12 4HR Horsham 79 West Sussex England | 174801440001 | |||||||
| KAUL, Arun | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | Swedish | 121686440001 | |||||
| KENNEDY, Iain Alexander | Director | Wigmore Street W1U 1QS London Nations House 103 United Kingdom | United Kingdom | British | 59809080002 | |||||
| MEZHER, David Richard | Director | Bedford Park CR0 2AP Croydon 8 Surrey | England | British | 164206050001 | |||||
| OLIVER, Timothy Gerald | Director | 12 Dingwall Road CR0 2NA Croydon Renaissance England | England | English | 69324310003 |
Does TRILLIAM INTERMEDIATE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 27, 2014 Delivered On Dec 02, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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