Company number 05306472
Status Liquidation
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 17 March 2016; Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 92 London Street Reading Berkshire RG1 4SJ on 1 April 2015; Declaration of solvency. The most likely internet sites of TRIATHLON CONSULTANTS LIMITED are www.triathlonconsultants.co.uk, and www.triathlon-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Triathlon Consultants Limited is a Private Limited Company.
The company registration number is 05306472. Triathlon Consultants Limited has been working since 07 December 2004.
The present status of the company is Liquidation. The registered address of Triathlon Consultants Limited is 92 London Street Reading Berkshire Rg1 4sj. . TREES, Rieko is a Secretary of the company. TREES, Michael Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 2005
Appointed Date: 07 December 2004
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 2005
Appointed Date: 07 December 2004
TRIATHLON CONSULTANTS LIMITED Events
27 May 2016
Liquidators' statement of receipts and payments to 17 March 2016
01 Apr 2015
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 92 London Street Reading Berkshire RG1 4SJ on 1 April 2015
31 Mar 2015
Declaration of solvency
31 Mar 2015
Appointment of a voluntary liquidator
31 Mar 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-03-18
-
LRESSP ‐
Special resolution to wind up on 2015-03-18
-
LRESSP ‐
Special resolution to wind up on 2015-03-18
-
LRESSP ‐
Special resolution to wind up on 2015-03-18
...
... and 35 more events
24 Feb 2005
New director appointed
14 Feb 2005
Memorandum and Articles of Association
10 Feb 2005
Registered office changed on 10/02/05 from: 788-790 finchley road london NW11 7TJ
09 Feb 2005
Company name changed denagate LIMITED\certificate issued on 09/02/05
07 Dec 2004
Incorporation