Company NameTrio Management Ltd
Company StatusDissolved
Company Number06800303
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Directors

Director NameMr Paul Anthony Carby
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(8 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address238 Havering Road
Romford
RM1 4TD
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Appointment of Mr Paul Anthony Carby as a director (2 pages)
20 October 2009Appointment of Mr Paul Anthony Carby as a director (2 pages)
20 October 2009Termination of appointment of Edwina Coales as a director (1 page)
20 October 2009Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 20 October 2009 (1 page)
20 October 2009Termination of appointment of Edwina Coales as a director (1 page)
20 October 2009Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR United Kingdom on 20 October 2009 (1 page)
19 October 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
19 October 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
19 October 2009Termination of appointment of Nominee Director Ltd as a director (1 page)
19 October 2009Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
19 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 999
(2 pages)
19 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 999
(2 pages)
27 January 2009Registered office changed on 27/01/2009 from, suite b, 29 harley street, london, W1G 9QR, united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from, suite b, 29 harley street, london, W1G 9QR, united kingdom (1 page)
23 January 2009Incorporation (9 pages)
23 January 2009Incorporation (9 pages)