TRIDENT HOUSE LTD
LONDON STUDENT ART GALLERY LIMITED CIBEN LIMITED

Hellopages » Greater London » Hackney » N16 5SG

Company number 07761063
Status Active
Incorporation Date 2 September 2011
Company Type Private Limited Company
Address 9 MANOR PARADE, MANOR ROAD, LONDON, N16 5SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 25 January 2017 with updates; Previous accounting period shortened from 28 September 2016 to 27 September 2016. The most likely internet sites of TRIDENT HOUSE LTD are www.tridenthouse.co.uk, and www.trident-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Trident House Ltd is a Private Limited Company. The company registration number is 07761063. Trident House Ltd has been working since 02 September 2011. The present status of the company is Active. The registered address of Trident House Ltd is 9 Manor Parade Manor Road London N16 5sg. . GRUNHUT, Pearl is a Director of the company. Director GRUNHUT, Hershel has been resigned. Director HOLDER, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GRUNHUT, Pearl
Appointed Date: 14 July 2014
78 years old

Resigned Directors

Director
GRUNHUT, Hershel
Resigned: 30 April 2015
Appointed Date: 01 February 2012
77 years old

Director
HOLDER, Michael
Resigned: 01 February 2012
Appointed Date: 02 September 2011
64 years old

Persons With Significant Control

Mrs Pearl Grunhut
Notified on: 25 January 2017
78 years old
Nature of control: Right to appoint and remove directors

TRIDENT HOUSE LTD Events

28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
11 Jan 2017
Previous accounting period shortened from 28 September 2016 to 27 September 2016
15 Nov 2016
First Gazette notice for compulsory strike-off
20 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

...
... and 19 more events
12 Mar 2012
Termination of appointment of Michael Holder as a director
24 Jan 2012
Company name changed student art gallery LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-23
  • NM01 ‐ Change of name by resolution

23 Jan 2012
Registered office address changed from 8-10 Stamford Hill London N16 6XZ England on 23 January 2012
02 Nov 2011
Company name changed ciben LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
  • NM01 ‐ Change of name by resolution

02 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TRIDENT HOUSE LTD Charges

30 September 2014
Charge code 0776 1063 0003
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 September 2014
Charge code 0776 1063 0002
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being second floor trident house…
30 September 2014
Charge code 0776 1063 0001
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being first floor trident house…