Company NameTrusted Technologies Ltd
Company StatusDissolved
Company Number08690677
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Carl Thomas Edward Bateman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2015(2 years after company formation)
Appointment Duration2 years, 2 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
Director NameMr Richard Hall
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Back West Avenue Gosforth
Newcastle Upon Tyne
NE3 4ES

Location

Registered AddressBlyth Workspace Commissioners Quay
Quay Road
Blyth
Northumberland
NE24 3AF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Richard Hall
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
16 September 2015Appointment of Mr Carl Thomas Edward Bateman as a director on 16 September 2015 (2 pages)
16 September 2015Termination of appointment of Richard Hall as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Carl Thomas Edward Bateman as a director on 16 September 2015 (2 pages)
16 September 2015Termination of appointment of Richard Hall as a director on 16 September 2015 (1 page)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF England to C/O Capital Allowances Consultants Ltd Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 25 June 2015 (1 page)
11 May 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 14a Back West Avenue Gosforth Newcastle upon Tyne Northumberland NE3 4ES to Blyth Workspace Commissioners Quay Quay Road Blyth Northumberland NE24 3AF on 11 May 2015 (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
12 March 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
(20 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
(20 pages)