Company NameRed Trinity Ltd
Company StatusDissolved
Company Number08692767
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Liaquat Ali
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Otley Road
Groud Floor, Guiseley
Leeds
LS20 8AH
Director NameKirandeep Kaur Uppal
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address28 Pickard Crescent
Sheffield
S13 8EY
Director NameMr Manjit Singh Dosanjh
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(9 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address291 Blackstock Road
Sheffield
South Yorkshire
S14 1FZ
Director NameMr Mohammed Asam
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Pickard Crescent
Sheffield
S13 8EY

Location

Registered Address50 Otley Road
Groud Floor, Guiseley
Leeds
LS20 8AH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Liaquat Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£2,548
Cash£2,391
Current Liabilities£22,324

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Registered office address changed from 5 Duncombe Street Bradford West Yorkshire BD8 9AJ to 50 Otley Road Groud Floor, Guiseley Leeds LS20 8AH on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 5 Duncombe Street Bradford West Yorkshire BD8 9AJ to 50 Otley Road Groud Floor, Guiseley Leeds LS20 8AH on 21 January 2016 (1 page)
19 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
2 July 2015Termination of appointment of Mohammed Asam as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Mohammed Asam as a director on 1 July 2015 (1 page)
2 July 2015Termination of appointment of Mohammed Asam as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Liaquat Ali as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Liaquat Ali as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Liaquat Ali as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015 (1 page)
19 June 2015Appointment of Mr Mohammed Asam as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015 (1 page)
19 June 2015Appointment of Mr Mohammed Asam as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015 (1 page)
19 June 2015Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 28 Pickard Crescent Sheffield S13 8EY on 19 June 2015 (1 page)
19 June 2015Appointment of Mr Mohammed Asam as a director on 1 June 2015 (2 pages)
19 June 2015Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015 (1 page)
19 June 2015Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 28 Pickard Crescent Sheffield S13 8EY on 19 June 2015 (1 page)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 March 2015Termination of appointment of Manjit Dosanjh as a director on 13 March 2015 (1 page)
17 March 2015Termination of appointment of Manjit Dosanjh as a director on 13 March 2015 (1 page)
6 January 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
6 January 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
17 September 2014Registered office address changed from 148 Derbyshire Lane Norton Sheffield South Yorkshire S8 8SE England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on 17 September 2014 (1 page)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Registered office address changed from 148 Derbyshire Lane Norton Sheffield South Yorkshire S8 8SE England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on 17 September 2014 (1 page)
3 July 2014Appointment of Manjit Dosanjh as a director (2 pages)
3 July 2014Appointment of Manjit Dosanjh as a director (2 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)