Company NameTrikor Ltd
Company StatusDissolved
Company Number07144412
CategoryPrivate Limited Company
Incorporation Date3 February 2010(14 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Anzelika Young
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLatvian
StatusClosed
Appointed14 February 2011(1 year after company formation)
Appointment Duration5 years, 2 months (closed 19 April 2016)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address84 Park Road
Rosyth
Dunfermline
Fife
KY11 2JL
Scotland
Director NameMs Rea Ketty Yolande Barreau
Date of BirthAugust 1986 (Born 37 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed03 February 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceSeychelles
Correspondence AddressSuite 12 456-458 Strand
London
WC2R 0DZ

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

10 at $2.5kAnzelika Young
100.00%
Ordinary B
1000 at £0.001Anzelika Young
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,254,829
Cash£72,214
Current Liabilities£4,366,218

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
  • USD 25,000
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
  • USD 25,000
(4 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
  • USD 25,000
(4 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 May 2014Withdraw the company strike off application (1 page)
28 May 2014Withdraw the company strike off application (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
14 May 2014Application to strike the company off the register (3 pages)
14 May 2014Application to strike the company off the register (3 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
  • USD 25,000
(4 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
  • USD 25,000
(4 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
  • USD 25,000
(4 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
  • USD 25,000
(3 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
  • USD 25,000
(3 pages)
28 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1
  • USD 25,000
(3 pages)
28 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 21 Central Avenue Sunderland SR6 7LB United Kingdom on 21 June 2011 (1 page)
13 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 April 2011Termination of appointment of Rea Barreau as a director (1 page)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
12 April 2011Appointment of Mrs Anzelika Young as a director (2 pages)
12 April 2011Termination of appointment of Rea Barreau as a director (1 page)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
12 April 2011Appointment of Mrs Anzelika Young as a director (2 pages)
12 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from Suite 12, 43 Bedford Street Covent Garden London WC2E 9HA England on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Suite 12, 43 Bedford Street Covent Garden London WC2E 9HA England on 12 April 2011 (1 page)
16 September 2010Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ England on 16 September 2010 (1 page)
16 September 2010Registered office address changed from Suite 12 456-458 Strand London WC2R 0DZ England on 16 September 2010 (1 page)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)