This company is commonly known as Triducive Limited. The company was founded 14 years ago and was given the registration number 06967938. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 8b Lonsdale Gardens, , Tunbridge Wells, Kent. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | TRIDUCIVE LIMITED |
---|---|---|
Company Number | : | 06967938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 July 2009 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8b Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Lancaster Road, St. Albans, United Kingdom, AL1 4ES | Secretary | 21 July 2009 | Active |
8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU | Director | 01 August 2013 | Active |
106, Lancaster Road, St. Albans, United Kingdom, AL1 4ES | Director | 21 July 2009 | Active |
Mr Timothy Charles Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU |
Nature of control | : |
|
Mrs Sarah Jane Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | 8b, Lonsdale Gardens, Tunbridge Wells, TN1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-15 | Officers | Appoint person director company with name date. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-09-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-27 | Officers | Change person director company with change date. | Download |
2012-09-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.