Atlanta
Ga
30326
Director Name | Karan Ishwar |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3399 Peachtree Rd Ne Suite 1500 Atlanta Ga 30326 |
Director Name | Mr Ernie Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | President |
Country of Residence | England |
Correspondence Address | 11 Wethered Park Marlow SL7 2BH |
Director Name | Mr Ian Christopher Johannessen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 216 Cubbington Road Leamington Spa Warwickshire CV32 7AY |
Secretary Name | Mrs Sarah Johannessen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 216 Cubbington Road Leamington Spa Warwickshire CV32 7AY |
Director Name | Arne Charles Johannessen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 2004(6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cheshire Street Audlem Cheshire CW3 0HB |
Director Name | Mr Shawn Hardy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Woodcroft Terrace Woodcroft Lane Woodcroft Chepstow Monmouthshire NP16 7QA Wales |
Director Name | Mr Vishal Varshney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2022(18 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3399 Peachtree Rd Ne Suite 1500 Atlanta Ga 30326 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | triex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01909 550822 |
Telephone region | Worksop |
Registered Address | Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Ian Johannessen 50.00% Ordinary |
---|---|
30 at £1 | Shawn Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,337 |
Cash | £458,134 |
Current Liabilities | £734,736 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
24 July 2023 | Delivered on: 25 July 2023 Persons entitled: Leumi UK Group Limited Classification: A registered charge Outstanding |
---|---|
15 November 2022 | Delivered on: 16 November 2022 Persons entitled: Ares Capital Corporation Classification: A registered charge Outstanding |
8 November 2022 | Delivered on: 15 November 2022 Persons entitled: Leumi UK Group Limited Classification: A registered charge Outstanding |
17 October 2006 | Delivered on: 24 October 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 October 2003 | Delivered on: 31 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 2003 | Delivered on: 4 October 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
27 November 2019 | Cessation of Shawn Hardy as a person with significant control on 13 November 2019 (3 pages) |
27 November 2019 | Notification of Amberstone Security Limited as a person with significant control on 13 November 2019 (4 pages) |
26 November 2019 | Cessation of Ian Christopher Johannessen as a person with significant control on 13 November 2019 (3 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Termination of appointment of Arne Charles Johannessen as a director on 26 June 2015 (1 page) |
21 September 2015 | Termination of appointment of Arne Charles Johannessen as a director on 26 June 2015 (1 page) |
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
22 July 2015 | Resolutions
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
22 July 2015 | Purchase of own shares. (3 pages) |
22 July 2015 | Resolutions
|
22 July 2015 | Cancellation of shares. Statement of capital on 19 June 2015
|
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 September 2010 | Director's details changed for Arne Charles Johannessen on 28 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Shawn Hardy on 28 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Shawn Hardy on 28 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Director's details changed for Arne Charles Johannessen on 28 August 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
24 July 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
24 July 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/08/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2007 | Location of debenture register (1 page) |
19 September 2007 | Location of debenture register (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 1 north anston business park houghton road dinnington sheffield S25 4JJ (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: unit 1 north anston business park houghton road dinnington sheffield S25 4JJ (1 page) |
19 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 November 2005 | Return made up to 28/08/05; full list of members (3 pages) |
18 November 2005 | Return made up to 28/08/05; full list of members (3 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Return made up to 28/08/04; full list of members (6 pages) |
10 November 2004 | Return made up to 28/08/04; full list of members (6 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: coniston house 171 earlsdon avenue north coventry west midlands CV5 6QU (1 page) |
17 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
17 August 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
31 October 2003 | Particulars of mortgage/charge (7 pages) |
31 October 2003 | Particulars of mortgage/charge (7 pages) |
4 October 2003 | Particulars of mortgage/charge (7 pages) |
4 October 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
28 August 2003 | Incorporation (17 pages) |
28 August 2003 | Incorporation (17 pages) |