HERTFORD TRADE FINANCE LIMITED

Register to unlock more data on OkredoRegister

HERTFORD TRADE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774415

Incorporation date

16/12/1992

Size

Unreported

Contacts

Registered address

Registered address

100 Seymour Place, London, W1H 1NECopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1992)
dot icon31/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon04/02/2010
Application to strike the company off the register
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 17/12/08; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 17/12/07; full list of members
dot icon18/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Return made up to 17/12/06; full list of members
dot icon15/01/2007
Location of register of members
dot icon15/01/2007
Location of debenture register
dot icon14/01/2007
Secretary's particulars changed
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/08/2006
Registered office changed on 29/08/06 from: 7A wyndham place london W1H 1PN
dot icon06/02/2006
Return made up to 17/12/05; full list of members
dot icon18/12/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon08/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/01/2005
Return made up to 17/12/04; full list of members
dot icon16/01/2005
Registered office changed on 17/01/05
dot icon16/01/2005
Location of debenture register address changed
dot icon16/01/2005
Location of register of members address changed
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
Director resigned
dot icon23/12/2004
New secretary appointed
dot icon04/05/2004
Director resigned
dot icon22/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 17/12/03; full list of members
dot icon27/11/2003
Registered office changed on 28/11/03 from: 39 cheval place london SW7 1EW
dot icon30/04/2003
Full accounts made up to 2002-06-30
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/02/2003
Return made up to 17/12/02; full list of members
dot icon23/07/2002
Director resigned
dot icon09/04/2002
Full accounts made up to 2001-06-30
dot icon04/02/2002
Return made up to 17/12/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-06-30
dot icon04/01/2001
Return made up to 17/12/00; full list of members
dot icon22/11/2000
Director's particulars changed
dot icon02/10/2000
Ad 12/09/00--------- £ si [email protected]=40000 £ ic 831000/871000
dot icon17/09/2000
Director resigned
dot icon29/05/2000
Ad 05/01/00--------- £ si [email protected]=75000 £ ic 756000/831000
dot icon29/05/2000
Ad 05/01/00--------- £ si [email protected]=96000 £ ic 660000/756000
dot icon29/05/2000
Ad 15/02/00--------- £ si [email protected]=80000 £ ic 580000/660000
dot icon29/05/2000
Ad 18/04/00--------- £ si [email protected]=80000 £ ic 500000/580000
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon05/02/2000
New director appointed
dot icon05/02/2000
New director appointed
dot icon26/01/2000
Resolutions
dot icon26/01/2000
S-div conve 05/01/00
dot icon20/01/2000
Registered office changed on 21/01/00 from: 23,gresham gardens. London. NW11 8NX
dot icon13/01/2000
Full accounts made up to 1999-06-30
dot icon13/01/2000
Return made up to 17/12/99; full list of members
dot icon13/01/2000
Director resigned
dot icon21/01/1999
Return made up to 17/12/98; full list of members
dot icon06/01/1999
Declaration of satisfaction of mortgage/charge
dot icon20/10/1998
Full accounts made up to 1998-06-30
dot icon18/06/1998
Ad 26/05/98--------- £ si 375000@1=375000 £ ic 125000/500000
dot icon10/06/1998
Resolutions
dot icon10/06/1998
£ nc 250000/1000000 26/05/98
dot icon05/01/1998
Return made up to 17/12/97; no change of members
dot icon25/10/1997
Full accounts made up to 1997-06-30
dot icon08/07/1997
New director appointed
dot icon27/06/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Return made up to 17/12/96; full list of members
dot icon20/11/1996
Director resigned
dot icon03/11/1996
Accounts for a small company made up to 1996-06-30
dot icon17/01/1996
Return made up to 17/12/95; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1995-06-30
dot icon14/08/1995
Particulars of mortgage/charge
dot icon03/08/1995
Particulars of mortgage/charge
dot icon12/02/1995
Particulars of mortgage/charge
dot icon05/01/1995
Return made up to 17/12/94; no change of members
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 icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon28/04/1994
Particulars of mortgage/charge
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon17/02/1994
Particulars of mortgage/charge
dot icon05/01/1994
Return made up to 17/12/93; full list of members
dot icon15/07/1993
New director appointed
dot icon22/06/1993
Secretary resigned;new secretary appointed
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Ad 16/06/93--------- £ si 124998@1=124998 £ ic 2/125000
dot icon25/05/1993
Accounting reference date notified as 30/06
dot icon17/05/1993
Memorandum and Articles of Association
dot icon29/04/1993
Nc inc already adjusted 20/04/93
dot icon29/04/1993
Resolutions
dot icon26/04/1993
Registered office changed on 27/04/93 from: 87 medway london NW11 6QH
dot icon04/01/1993
Director resigned;new director appointed
dot icon04/01/1993
Secretary resigned;new secretary appointed
dot icon04/01/1993
Registered office changed on 05/01/93 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon16/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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
Rm Registrars Limited
Nominee Secretary
16/12/1992 - 16/12/1992
2792
Margolis, Jeffrey Harold
Director
21/06/1993 - 20/10/1996
19
Mcmaster, Kenneth Frederick
Director
06/01/1997 - 30/12/1999
8
Melamet, Geoffrey Hugh
Director
16/12/1992 - Present
91
Cohen, Violet
Nominee Director
16/12/1992 - 16/12/1992
463

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 HERTFORD TRADE FINANCE LIMITED

HERTFORD TRADE FINANCE LIMITED is an(a) Dissolved company incorporated on 16/12/1992 with the registered office located at 100 Seymour Place, London, W1H 1NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HERTFORD TRADE FINANCE LIMITED?

toggle

HERTFORD TRADE FINANCE LIMITED is currently Dissolved. It was registered on 16/12/1992 and dissolved on 31/05/2010.

Where is HERTFORD TRADE FINANCE LIMITED located?

toggle

HERTFORD TRADE FINANCE LIMITED is registered at 100 Seymour Place, London, W1H 1NE.

What does HERTFORD TRADE FINANCE LIMITED do?

toggle

HERTFORD TRADE FINANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HERTFORD TRADE FINANCE LIMITED?

toggle

The latest filing was on 31/05/2010: Final Gazette dissolved via voluntary strike-off.