FINTRADE TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

FINTRADE TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02552592

Incorporation date

25/10/1990

Size

Full

Contacts

Registered address

Registered address

Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1990)
dot icon04/08/2010
Final Gazette dissolved following liquidation
dot icon19/08/2008
Dissolution deferment
dot icon19/08/2008
Completion of winding up
dot icon02/04/2006
Miscellaneous
dot icon02/04/2006
Miscellaneous
dot icon29/03/2006
Order of court to wind up
dot icon28/03/2006
Order of court to wind up
dot icon28/03/2006
Liquidators' statement of receipts and payments
dot icon22/12/2005
Liquidators' statement of receipts and payments
dot icon03/01/2005
Appointment of a voluntary liquidator
dot icon09/12/2004
Administrator's progress report
dot icon09/12/2004
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/12/2004
Result of meeting of creditors
dot icon22/11/2004
Statement of administrator's proposal
dot icon06/07/2004
Administrator's progress report
dot icon04/04/2004
Statement of affairs
dot icon23/03/2004
Result of meeting of creditors
dot icon10/03/2004
Statement of administrator's proposal
dot icon23/12/2003
Appointment of an administrator
dot icon22/12/2003
Registered office changed on 23/12/03 from: temple manor works priory road strood rochester kent ME2 2BE
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Director resigned
dot icon06/11/2003
Return made up to 26/10/03; full list of members
dot icon05/10/2003
Director's particulars changed
dot icon18/07/2003
Director's particulars changed
dot icon18/07/2003
Director's particulars changed
dot icon12/07/2003
Auditor's resignation
dot icon04/07/2003
Ad 25/06/03--------- £ si 14114230@1=14114230 £ ic 1000000/15114230
dot icon04/07/2003
Nc inc already adjusted 25/06/03
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon06/04/2003
New secretary appointed
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New director appointed
dot icon06/04/2003
Registered office changed on 07/04/03 from: priory road strood rochester kent ME2 2BE
dot icon31/03/2003
Location of register of members
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon13/03/2003
Full accounts made up to 2001-06-30
dot icon27/11/2002
Return made up to 26/10/02; full list of members
dot icon27/11/2002
Director's particulars changed
dot icon24/10/2002
New secretary appointed
dot icon15/10/2002
Secretary resigned
dot icon02/10/2002
Certificate of change of name
dot icon04/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon10/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon29/10/2001
Return made up to 26/10/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-06-30
dot icon17/04/2001
Particulars of mortgage/charge
dot icon03/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon02/11/2000
Return made up to 26/10/00; full list of members
dot icon21/08/2000
Particulars of mortgage/charge
dot icon17/04/2000
Secretary's particulars changed
dot icon08/11/1999
Return made up to 26/10/99; full list of members
dot icon08/11/1999
Secretary's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-06-30
dot icon01/11/1999
Full accounts made up to 1999-06-30
dot icon24/06/1999
Director resigned
dot icon19/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon08/12/1998
Return made up to 26/10/98; full list of members
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Director resigned
dot icon08/12/1998
Secretary resigned;director resigned
dot icon08/12/1998
New secretary appointed
dot icon08/04/1998
Full accounts made up to 1997-06-30
dot icon17/03/1998
Particulars of mortgage/charge
dot icon30/11/1997
Return made up to 26/10/97; full list of members
dot icon03/02/1997
Particulars of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Secretary resigned;director resigned
dot icon06/01/1997
Secretary resigned;director resigned
dot icon18/12/1996
New secretary appointed;new director appointed
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon06/11/1996
Return made up to 26/10/96; full list of members
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1995
Full accounts made up to 1995-06-30
dot icon24/10/1995
Return made up to 26/10/95; no change of members
dot icon07/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/11/1994
New secretary appointed
dot icon24/11/1994
Director's particulars changed
dot icon24/11/1994
Secretary resigned
dot icon26/10/1994
Return made up to 26/10/94; change of members
dot icon26/10/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/07/1994
Full accounts made up to 1993-12-31
dot icon02/07/1994
Accounting reference date extended from 31/12 to 30/06
dot icon02/07/1994
Secretary resigned
dot icon02/07/1994
New secretary appointed;director resigned;new director appointed
dot icon02/07/1994
Registered office changed on 03/07/94 from: 7 queen street london W1X 9PH
dot icon04/05/1994
Particulars of mortgage/charge
dot icon26/01/1994
New director appointed
dot icon05/12/1993
Return made up to 26/10/93; full list of members
dot icon03/08/1993
Director resigned
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Declaration of satisfaction of mortgage/charge
dot icon26/07/1993
Particulars of mortgage/charge
dot icon25/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon10/05/1993
Full accounts made up to 1992-12-31
dot icon14/04/1993
Particulars of mortgage/charge
dot icon14/04/1993
Particulars of mortgage/charge
dot icon12/11/1992
Return made up to 26/10/92; full list of members; amend
dot icon01/11/1992
Return made up to 26/10/92; full list of members
dot icon01/11/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon30/07/1992
Full accounts made up to 1991-12-31
dot icon01/04/1992
Director's particulars changed
dot icon04/12/1991
Return made up to 26/10/91; full list of members
dot icon29/08/1991
Director's particulars changed
dot icon27/08/1991
New director appointed
dot icon15/08/1991
Particulars of mortgage/charge
dot icon15/08/1991
Particulars of mortgage/charge
dot icon09/07/1991
Ad 28/06/91--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon09/07/1991
Resolutions
dot icon09/07/1991
Resolutions
dot icon09/07/1991
£ nc 100/1000000 27/06/91
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
New director appointed
dot icon12/05/1991
Secretary resigned;new secretary appointed
dot icon12/05/1991
New director appointed
dot icon09/04/1991
Registered office changed on 10/04/91 from: st.paul's house warwick lane london EC4P 4BN
dot icon10/02/1991
Memorandum and Articles of Association
dot icon03/02/1991
Certificate of change of name
dot icon23/01/1991
Particulars of mortgage/charge
dot icon19/12/1990
Secretary resigned;new director appointed
dot icon19/12/1990
New director appointed
dot icon19/12/1990
Director resigned;new director appointed
dot icon19/12/1990
New secretary appointed
dot icon19/12/1990
Registered office changed on 20/12/90 from: 125 high holborn london WC1V 6QP
dot icon19/12/1990
Accounting reference date notified as 31/12
dot icon25/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2002
dot iconLast change occurred
29/06/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2002
dot iconNext account date
29/06/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drury, Kenneth Malcolm
Director
19/07/2002 - 30/11/2003
19
Mr. Allan Le Roux
Director
19/07/2002 - 30/11/2003
6
ARM SECRETARIES LIMITED
Corporate Secretary
31/12/2002 - Present
201
Davies, Stephen Raymond
Director
12/12/1996 - 06/09/1998
3
Cook, Peter George
Director
24/10/1993 - 22/06/1994
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINTRADE TECHNOLOGIES LTD

FINTRADE TECHNOLOGIES LTD is an(a) Dissolved company incorporated on 25/10/1990 with the registered office located at Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINTRADE TECHNOLOGIES LTD?

toggle

FINTRADE TECHNOLOGIES LTD is currently Dissolved. It was registered on 25/10/1990 and dissolved on 04/08/2010.

Where is FINTRADE TECHNOLOGIES LTD located?

toggle

FINTRADE TECHNOLOGIES LTD is registered at Kings Wharf, 20-30 Kings Road, Reading, Berkshire RG1 3EX.

What does FINTRADE TECHNOLOGIES LTD do?

toggle

FINTRADE TECHNOLOGIES LTD operates in the Casting of other non-ferrous metals (27.54 - SIC 2003) sector.

What is the latest filing for FINTRADE TECHNOLOGIES LTD?

toggle

The latest filing was on 04/08/2010: Final Gazette dissolved following liquidation.