TRICOUNI BRAND LIMITED

TRICOUNI BRAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTRICOUNI BRAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09357350
    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 TRICOUNI BRAND LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TRICOUNI BRAND LIMITED located?

    Registered Office Address
    Windover House
    St Ann Street
    SP1 2DR Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRICOUNI BRAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TRICOUNI BRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Elsa Katarina Ericsson Laurent as a director on Jun 22, 2018

    1 pagesTM01

    Termination of appointment of Hans Siegfried Kremmel as a director on Feb 21, 2018

    1 pagesTM01

    Termination of appointment of William Arthur Hobhouse as a director on Feb 21, 2018

    1 pagesTM01

    Confirmation statement made on Jan 16, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Statement of capital following an allotment of shares on Jul 07, 2017

    • Capital: GBP 28,226.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jan 16, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 06, 2016

    • Capital: GBP 25,929
    8 pagesSH01

    Confirmation statement made on Dec 16, 2016 with updates

    6 pagesCS01

    Termination of appointment of Tina Maree Kilmister-Blue as a director on Dec 19, 2016

    1 pagesTM01

    Termination of appointment of Milyae Park as a director on Dec 16, 2016

    1 pagesTM01

    Appointment of Mrs Elsa Katarina Ericsson Laurent as a director on Oct 04, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Termination of appointment of Emma Louise Wrigley as a director on Jul 21, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Jan 15, 2016

    • Capital: GBP 20,600
    4 pagesSH01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 19,915
    SH01

    Director's details changed for Miss Milyae Park on Dec 16, 2015

    2 pagesCH01

    Who are the officers of TRICOUNI BRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARLAND OF ODSTOCK, Jonathan Peter, Lord
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    EnglandBritish35373240003
    MULLEN, Peter Joseph John
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    EnglandBritish74688350001
    SEN, Jean-Dipak
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    SwitzerlandSwiss195760020001
    THOMAS EGGAR SECRETARIES LIMITED
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Secretary
    Friary Lane
    PO19 1UF Chichester
    Thomas Eggar House
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02880282
    37896530011
    BLETSO, Bryan Edward
    Broomfield Park
    RH4 3QQ Westcott
    11
    Dorking
    United Kingdom
    Director
    Broomfield Park
    RH4 3QQ Westcott
    11
    Dorking
    United Kingdom
    EnglandBritish50582160004
    ERICSSON LAURENT, Elsa Katarina
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    EnglandSwedish215566220001
    HOBHOUSE, William Arthur
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    EnglandBritish154251580001
    KILMISTER-BLUE, Tina Maree
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    EnglandIcelandic185122190001
    KREMMEL, Hans Siegfried
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Hong KongAustrian195762110001
    PARK, Milyae
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    United KingdomBritish184598760002
    WRIGLEY, Emma Louise
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    Director
    St Ann Street
    SP1 2DR Salisbury
    Windover House
    Wiltshire
    United KingdomBritish185709370001

    What are the latest statements on persons with significant control for TRICOUNI BRAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 16, 2016Jan 16, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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