Company NameTrymore Ltd
Company StatusDissolved
Company Number07330377
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ashik Kamali
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(3 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Lower Southend Road
Wickford
Essex
SS11 8AB
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ

Location

Registered Address9-11 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Ashik Kamali
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,934
Cash£6,781
Current Liabilities£42,355

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(3 pages)
14 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
(3 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
20 April 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
20 April 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
24 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
24 August 2010Appointment of Mr Ashik Kamali as a director (2 pages)
24 August 2010Appointment of Mr Ashik Kamali as a director (2 pages)
24 August 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 24 August 2010 (1 page)
19 August 2010Termination of appointment of John Carter as a director (1 page)
19 August 2010Termination of appointment of John Carter as a director (1 page)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)