TRYLINE LTD
SURREY

Hellopages » Greater London » Croydon » CR7 8JJ

Company number 04946916
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 125 BEULAH ROAD, THORNTON HEATH, SURREY, CR7 8JJ
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of TRYLINE LTD are www.tryline.co.uk, and www.tryline.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Tryline Ltd is a Private Limited Company. The company registration number is 04946916. Tryline Ltd has been working since 29 October 2003. The present status of the company is Active. The registered address of Tryline Ltd is 125 Beulah Road Thornton Heath Surrey Cr7 8jj. . MIAH, Sadik is a Secretary of the company. MIAH, Anhar is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
MIAH, Sadik
Appointed Date: 25 November 2003

Director
MIAH, Anhar
Appointed Date: 25 November 2003
54 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 19 November 2003
Appointed Date: 29 October 2003

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 19 November 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mr Anhar Miah
Notified on: 1 December 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TRYLINE LTD Events

23 Feb 2017
Confirmation statement made on 25 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Compulsory strike-off action has been discontinued
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

26 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 25 more events
16 Dec 2003
New director appointed
16 Dec 2003
Registered office changed on 16/12/03 from: 152-160 city road london EC1V 2NX
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
29 Oct 2003
Incorporation