Warning: file_put_contents(c/ae908288012231dbd876a3b15b03d89f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Trivandi Chanzo Limited, TN1 1EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TRIVANDI CHANZO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trivandi Chanzo Limited. The company was founded 8 years ago and was given the registration number 10075801. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:TRIVANDI CHANZO LIMITED
Company Number:10075801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 March 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Secretary24 October 2016Active
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Director01 December 2016Active
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Director21 March 2016Active
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Director01 December 2016Active
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Director01 December 2016Active
31-35, Kirby Street, London, United Kingdom, EC1N 8TE

Director21 March 2016Active

People with Significant Control

Mrs Jean Veronica Tomlin-Russell
Notified on:20 March 2018
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:United Kingdom
Address:31-35, Kirby Street, London, United Kingdom, EC1N 8TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Trivandi Asia Ltd
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:The Carriage House, Mill Street, Maidstone, United Kingdom, ME15 6YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Chanzo (London) Ltd
Notified on:24 January 2017
Status:Active
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-24Gazette

Gazette dissolved liquidation.

Download
2022-08-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-13Address

Change sail address company with new address.

Download
2020-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2020-01-03Resolution

Resolution.

Download
2020-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-06Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-05-09Accounts

Change account reference date company previous extended.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Capital

Capital allotment shares.

Download
2017-11-08Accounts

Accounts with accounts type full.

Download
2017-04-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.