Redhill
Surrey
RH1 2HZ
Director Name | Mr Russell Nigel Segal |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Secretary Name | Mr Russell Nigel Segal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Oak Lodge Avenue Chigwell Essex IG7 5JA |
Director Name | William Easton Hamilton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 9 Seymour Villas Hoads Wood Road Hastings East Sussex TN34 2AQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 67 Oak Lodge Avenue Chigwell Essex IG7 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2005 | Application for striking-off (1 page) |
7 March 2005 | Return made up to 04/02/05; full list of members
|
8 September 2004 | Director resigned (1 page) |
6 September 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
12 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
23 April 2003 | Auditor's resignation (1 page) |
4 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
2 November 2002 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
2 June 2002 | New director appointed (2 pages) |
19 March 2002 | Company name changed trizone LIMITED\certificate issued on 19/03/02 (2 pages) |
4 March 2002 | New secretary appointed;new director appointed (3 pages) |
4 March 2002 | Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page) |
4 March 2002 | New director appointed (3 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 35 ballards lane london N3 1XW (1 page) |
26 February 2002 | Nc inc already adjusted 07/02/02 (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
15 February 2002 | Secretary resigned (2 pages) |
15 February 2002 | Director resigned (2 pages) |