TRONIX LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN4 8PY
Company number 04308182
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 20 DANELAND, EAST BARNET, HERTFORDSHIRE, EN4 8PY
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of TRONIX LIMITED are www.tronix.co.uk, and www.tronix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Tronix Limited is a Private Limited Company. The company registration number is 04308182. Tronix Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Tronix Limited is 20 Daneland East Barnet Hertfordshire En4 8py. . MOONOOSAMY, Natasha is a Secretary of the company. NASEER, Syed Umair is a Director of the company. Secretary SHAH, Naseer Ahmad has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CUMMINGS, Peter John has been resigned. Director MOONOOSAMY, Natasha has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


Current Directors

Secretary
MOONOOSAMY, Natasha
Appointed Date: 06 June 2002

Director
NASEER, Syed Umair
Appointed Date: 06 June 2002
52 years old

Resigned Directors

Secretary
SHAH, Naseer Ahmad
Resigned: 06 June 2002
Appointed Date: 27 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 October 2001
Appointed Date: 19 October 2001

Director
CUMMINGS, Peter John
Resigned: 16 June 2010
Appointed Date: 26 October 2009
58 years old

Director
MOONOOSAMY, Natasha
Resigned: 06 June 2002
Appointed Date: 27 October 2001
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 October 2001
Appointed Date: 19 October 2001

TRONIX LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 31 October 2014
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

02 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 2

...
... and 34 more events
05 Nov 2001
New secretary appointed
05 Nov 2001
Registered office changed on 05/11/01 from: torrington house 811 high road north finchley london N12 8JW
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
19 Oct 2001
Incorporation

TRONIX LIMITED Charges

6 October 2005
Agreement relating to rent deposit
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Harp Business Centre Limited
Description: The sum of £5,140.62.