-
TRINDER PROPERTY INVESTMENT LIMITED - 3 Field Court, London, WC1R 5EF, United Kingdom
Company Information
- Company registration number
- 06537780
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3 Field Court
- London
- WC1R 5EF 3 Field Court, London, WC1R 5EF UK
Management
- Managing Directors
- GJORGEVIK, Isidor
- MORTON, Rosemarie Muthoni
- TRINDER, Ruth Mary Wanjiku
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-03-18
- Dissolved on
- 2021-11-21
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mrs Ruth Trinder
- Mr Isidor Gjorgevik
- Mrs Ruth Trinder
- Mr Isidor Gjorgevik
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2013-03-18
- Annual Return
- Due Date: 2020-04-01
- Last Date: 2019-03-18
-
TRINDER PROPERTY INVESTMENT LIMITED Company Description
- TRINDER PROPERTY INVESTMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 06537780. Its current trading status is "closed". It was registered 2008-03-18. It has declared SIC or NACE codes as "41100". It has 3 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-03-18.It can be contacted at 3 Field Court .
Get TRINDER PROPERTY INVESTMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trinder Property Investment Limited - 3 Field Court, London, WC1R 5EF, United Kingdom
Did you know? kompany provides original and official company documents for TRINDER PROPERTY INVESTMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-21) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-12) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-21) - LIQ13
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-02-25) - 600
-
resolution (2020-02-25) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-02-06) - AA
-
change-account-reference-date-company-previous-extended (2020-01-20) - AA01
-
liquidation-voluntary-declaration-of-solvency (2020-02-25) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-26) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-25) - CS01
-
mortgage-satisfy-charge-full (2019-12-23) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-02) - AD01
-
change-person-director-company-with-change-date (2019-09-02) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-03-28) - AA
-
confirmation-statement-with-updates (2018-05-18) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-23) - AD01
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-01-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-11) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-25) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-05) - MR01
-
mortgage-satisfy-charge-full (2014-02-05) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-01-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-01) - AA
-
change-person-director-company-with-change-date (2012-03-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-26) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-26) - AD01
keyboard_arrow_right 2011
-
legacy (2011-02-17) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01
-
termination-secretary-company-with-name (2011-05-03) - TM02
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-01) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-11-19) - AA
-
accounts-with-accounts-type-total-exemption-full (2010-01-07) - AA
-
change-registered-office-address-company-with-date-old-address (2010-05-14) - AD01
-
change-person-director-company-with-change-date (2010-12-08) - CH01
-
change-person-director-company-with-change-date (2010-06-01) - CH01
keyboard_arrow_right 2009
-
legacy (2009-05-06) - 363a
keyboard_arrow_right 2008
-
legacy (2008-06-18) - 225
-
legacy (2008-06-18) - 287
-
incorporation-company (2008-03-18) - NEWINC