Company NameTriniti Financial Group Ltd
Company StatusDissolved
Company Number05314059
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 3 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)
Previous NameTrinity Derivatives Group Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary John Anderson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Billers Chase
Chelmsford
Essex
CM1 6BD
Director NameMr Glen Matthew Anderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Director NameMr Paul Nicholas Lewis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Hall
Chelmsford Road
Felsted
Essex
CM6 3LT
Secretary NameGary John Anderson
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence Address6 Billers Chase
Chelmsford
Essex
CM1 6BD

Location

Registered Address91-99 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£195,499
Cash£6,638
Current Liabilities£213,792

Accounts

Latest Accounts31 March 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
27 February 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 66,669
(6 pages)
27 February 2012Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 66,669
(6 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 15/12/08; full list of members (4 pages)
8 July 2009Return made up to 15/12/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Memorandum and Articles of Association (9 pages)
10 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2008Nc inc already adjusted 01/06/05 (1 page)
10 October 2008Nc inc already adjusted 01/09/08 (1 page)
10 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2008Nc inc already adjusted 01/09/08 (1 page)
10 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2008Memorandum and Articles of Association (9 pages)
10 October 2008Nc inc already adjusted 01/06/05 (1 page)
22 August 2008Return made up to 15/12/07; full list of members (4 pages)
22 August 2008Return made up to 15/12/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 15/12/06; full list of members (7 pages)
1 March 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Ad 01/06/05--------- £ si 199997@1 (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Ad 01/06/05--------- £ si 199997@1 (2 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
2 June 2005Registered office changed on 02/06/05 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
2 June 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 June 2005Registered office changed on 02/06/05 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
2 June 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 April 2005Company name changed trinity derivatives group LTD\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed trinity derivatives group LTD\certificate issued on 13/04/05 (2 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)