Company NameTrombit Technologies Limited
Company StatusDissolved
Company Number07691998
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael James Abrahams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Gerrard Close
Whitley Bay
Tyne And Wear
NE26 4NS
Secretary NameAngela Abrahams
NationalityBritish
StatusClosed
Appointed18 September 2012(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 17 October 2017)
RoleCompany Director
Correspondence Address7 Gerrard Close
Whitley Bay
Tyne And Wear
NE26 4NS

Location

Registered Address7 Gerrard Close
Whitley Bay
Tyne And Wear
NE26 4NS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Financials

Year2012
Net Worth£5,388
Cash£65,811
Current Liabilities£60,863

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
2 August 2016Withdraw the company strike off application (1 page)
2 August 2016Withdraw the company strike off application (1 page)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
27 May 2016Application to strike the company off the register (3 pages)
27 May 2016Application to strike the company off the register (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
(4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5
(4 pages)
25 March 2013Statement of capital following an allotment of shares on 13 September 2012
  • GBP 5
(4 pages)
25 February 2013Appointment of Angela Abrahams as a secretary (3 pages)
25 February 2013Appointment of Angela Abrahams as a secretary (3 pages)
9 November 2012Registered office address changed from 7 Gerrard Close Whitley Bay Shetland Islands NE26 4NS United Kingdom on 9 November 2012 (1 page)
9 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
9 November 2012Registered office address changed from 7 Gerrard Close Whitley Bay Shetland Islands NE26 4NS United Kingdom on 9 November 2012 (1 page)
9 November 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
9 November 2012Registered office address changed from 7 Gerrard Close Whitley Bay Shetland Islands NE26 4NS United Kingdom on 9 November 2012 (1 page)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)