This company is commonly known as Trinity Quarter Developments Limited. The company was founded 17 years ago and was given the registration number 06120444. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRINITY QUARTER DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06120444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 30 April 2011 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 January 2018 | Active |
41 Links Road, Epsom, KT17 3PP | Secretary | 14 December 2007 | Active |
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR | Secretary | 21 February 2007 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 July 2016 | Active |
6 Brunswick Drive, Harrogate, HG1 2PZ | Director | 14 December 2007 | Active |
Flat 1 Imperial Mansions, 11 Royal Parade, Harrogate, HG1 2TA | Director | 21 February 2007 | Active |
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER | Director | 18 February 2008 | Active |
Deer Park Grange, Monk Fryston South Milford, Leeds, LS25 5ER | Director | 21 February 2007 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 29 October 2012 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 December 2007 | Active |
The Coach House, Outwood Lane Horsforth, Leeds, LS18 4HR | Director | 21 February 2007 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 December 2007 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 01 March 2017 | Active |
Aketon Close, Haggs Road Follifoot, Harrogate, HG3 1AZ | Director | 21 February 2007 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 11 November 2009 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Corporate Director | 29 October 2012 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Director | 01 March 2013 | Active |
Land Securities Trinity Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Victoria Street, London, United Kingdom, SW1E 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-05 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-09 | Dissolution | Dissolution application strike off company. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Accounts | Accounts with accounts type full. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Appoint person director company with name date. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Officers | Change corporate director company with change date. | Download |
2017-01-10 | Officers | Change corporate secretary company with change date. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2016-10-24 | Accounts | Accounts with accounts type full. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.