Background WavePink WaveYellow Wave

TRISTAR 3 WEALTH LTD (10360331)

TRISTAR 3 WEALTH LTD (10360331) is a dissolved UK company. incorporated on 6 September 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRISTAR 3 WEALTH LTD has been registered for 9 years. Current directors include DIXIT, Rahul.

Company Number
10360331
Status
dissolved
Type
ltd
Incorporated
6 September 2016
Age
9 years
Address
21 Drake Road, Harrow, HA2 9DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXIT, Rahul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRISTAR 3 WEALTH LTD

TRISTAR 3 WEALTH LTD is an dissolved company incorporated on 6 September 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRISTAR 3 WEALTH LTD was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10360331

LTD Company

Age

9 Years

Incorporated 6 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 30 June 2022 (3 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

21 Drake Road Harrow, HA2 9DZ,

Previous Addresses

C/O Thakur-Chabert, Suite 410, 4th Floor, 1 Harefield Road, Uxbridge UB8 1EX England
From: 30 September 2020To: 25 January 2021
118 Kenton Road Harrow HA3 8AL England
From: 6 September 2016To: 30 September 2020
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
New Owner
Jan 18
Director Left
Aug 19
Owner Exit
Mar 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DIXIT, Rahul

Active
Kenton Road, HarrowHA3 8AL
Born January 1980
Director
Appointed 11 Jan 2017

KUMAR, Sukumaran Salil

Resigned
Lister Tye, ChelmsfordCM2 9LS
Born September 1974
Director
Appointed 05 Dec 2016
Resigned 14 Jan 2017

MOTIWALA, Hanif Gaffar, Dr

Resigned
Huntercombe Lane North, MaidenheadSL6 0LG
Born February 1960
Director
Appointed 11 Jan 2017
Resigned 11 Aug 2019

SHAH, Nirav

Resigned
Kenton Road, HarrowHA3 8AL
Born December 1987
Director
Appointed 06 Sept 2016
Resigned 14 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Nirav Shah

Ceased
Kenton Road, HarrowHA3 8AL
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Ceased 14 Jan 2017

Mr Rahul Dixit

Active
Drake Road, HarrowHA2 9DZ
Born January 1980

Nature of Control

Significant influence or control
Notified 06 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Gazette Dissolved Compulsory
21 November 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Incorporation Company
6 September 2016
NEWINCIncorporation