Kenley
Surrey
CR8 5NR
Director Name | Ms Nadine Angelina Pryce |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mr Lennox McLeod |
---|---|
Status | Closed |
Appointed | 30 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 17 May 2015) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Lennox McLeod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Oaks Road Kenley Surrey CR8 6NR |
Director Name | Mr Lennox Garnete McLeod |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stafford Road Croydon Surrey CR0 4NG |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Lennox Mcleod & Nadine Pryce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£104,480 |
Current Liabilities | £126,632 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 22 October 2014 (13 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 22 October 2014 (13 pages) |
28 August 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England on 5 November 2013 (2 pages) |
5 November 2013 | Registered office address changed from 21 Stafford Road Croydon Surrey CR0 4NG England on 5 November 2013 (2 pages) |
4 November 2013 | Statement of affairs with form 4.19 (5 pages) |
4 November 2013 | Resolutions
|
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Termination of appointment of Lennox Garnete Mcleod as a director on 30 September 2012 (1 page) |
8 April 2013 | Appointment of Mr Lennox Mcleod as a secretary on 30 September 2012 (1 page) |
8 April 2013 | Annual return made up to 19 October 2012 with a full list of shareholders Statement of capital on 2013-04-08
|
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Appointment of Mr Lennox Garnete Mcleod as a director on 20 October 2011 (2 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Appointment of Ms Nadine Angelina Pryce as a director on 26 August 2011 (2 pages) |
16 September 2011 | Termination of appointment of Lennox Mcleod as a director on 29 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Macs & Co.,, 21 Stafford Road, Croydon Surrey CR0 4NG on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from C/O Macs & Co.,, 21 Stafford Road, Croydon Surrey CR0 4NG on 4 August 2011 (1 page) |
2 August 2011 | Company name changed trinity finance LIMITED\certificate issued on 02/08/11
|
14 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
27 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Lennox Mcleod on 15 October 2009 (2 pages) |
17 November 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Accounts made up to 31 October 2009 (2 pages) |
22 December 2008 | Accounts made up to 31 October 2008 (2 pages) |
12 November 2008 | Return made up to 19/10/08; full list of members (3 pages) |
28 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
20 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 January 2007 | Accounts made up to 31 October 2006 (1 page) |
11 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
19 October 2005 | Incorporation (13 pages) |