Company NameTrygain Ltd
Company StatusDissolved
Company Number05393454
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMawara Bibi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Vega Close
The Hythe
Colchester
Essex
CO1 2FE
Secretary NameMohammed Ali
NationalityBritish
StatusClosed
Appointed27 July 2005(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address8 Vega Close
The Hythe
Colchester
Essex
CO1 2FE
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered Address31 North Station Road
Colchester
Essex
CO1 1RQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Mawara Bibi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,366
Cash£5,463
Current Liabilities£13,763

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Mawara Bibi on 14 March 2010 (2 pages)
9 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mawara Bibi on 14 March 2010 (2 pages)
9 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 15/03/09; full list of members (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009Return made up to 15/03/09; full list of members (3 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 August 2008Return made up to 15/03/08; full list of members (6 pages)
18 August 2008Return made up to 15/03/08; full list of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 October 2007Return made up to 15/03/07; full list of members (6 pages)
29 October 2007Return made up to 15/03/07; full list of members (6 pages)
21 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 January 2007Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Compulsory strike-off action has been discontinued (1 page)
16 January 2007Compulsory strike-off action has been discontinued (1 page)
12 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
12 January 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
2 October 2006Return made up to 15/03/06; full list of members (6 pages)
2 October 2006Return made up to 15/03/06; full list of members (6 pages)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Secretary resigned (1 page)
15 March 2005Incorporation (8 pages)
15 March 2005Incorporation (8 pages)