Company Information for TRIANGULATION PARTNERS LIMITED
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
|
Company Registration Number
07050725
Private Limited Company
Liquidation |
Company Name | |
---|---|
TRIANGULATION PARTNERS LIMITED | |
Legal Registered Office | |
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU Other companies in W1D | |
Company Number | 07050725 | |
---|---|---|
Company ID Number | 07050725 | |
Date formed | 2009-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/03/2023 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-06 08:06:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL WILLIAM FLEMING |
||
MATHEW ALARIC HORSMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 THURLOE PLACE LIMITED | Director | 2011-11-04 | CURRENT | 1995-08-17 | Active | |
GALESBURY PARTNERS LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2014-02-04 | |
GALESBURY PARTNERS LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Dissolved 2014-02-04 | |
MEDIATIQUE LIMITED | Director | 2002-10-28 | CURRENT | 2002-10-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
Previous accounting period extended from 31/12/21 TO 30/06/22 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
PSC04 | Change of details for Matthew Alaric Horsman as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Paul William Fleming as a person with significant control on 2021-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mathew Alaric Horsman on 2021-10-14 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Paul William Fleming as a person with significant control on 2018-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Matthew Alaric Horsman as a person with significant control on 2017-10-20 | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALARIC HORSMAN / 14/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FLEMING / 14/10/2015 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW ALARIC HORSMAN / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FLEMING / 05/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/13 FROM the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/06/2011 | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA01 | PREVEXT FROM 31/10/2010 TO 31/12/2010 | |
AR01 | 20/10/10 FULL LIST | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 190 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-05-15 |
Resolution | 2023-05-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIANGULATION PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRIANGULATION PARTNERS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TRIANGULATION PARTNERS LIMITED | Event Date | 2023-05-15 |
Name of Company: TRIANGULATION PARTNERS LIMITED Company Number: 07050725 Nature of Business: Investment Holding Company Registered office: 130 Shaftesbury Avenue, London, W1D 5EU Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | TRIANGULATION PARTNERS LIMITED | Event Date | 2023-05-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |