ONE STOP TRADE BUILDING CENTRE LIMITED

Register to unlock more data on OkredoRegister

ONE STOP TRADE BUILDING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00125647

Incorporation date

13/11/1912

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1912)
dot icon23/08/2011
Final Gazette dissolved following liquidation
dot icon23/05/2011
Return of final meeting in a members' voluntary winding up
dot icon11/10/2010
Appointment of a voluntary liquidator
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Declaration of solvency
dot icon08/10/2010
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon06/07/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon07/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon06/05/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon06/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon11/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon20/08/2009
Accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 09/05/09; full list of members
dot icon20/03/2009
Registered office changed on 20/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon01/09/2008
Director appointed alun roy oxenham
dot icon28/08/2008
Director appointed roland lazard
dot icon28/08/2008
Registered office changed on 28/08/2008 from po box 17 226 dallow road luton beds,LU1 1JG
dot icon27/08/2008
Secretary appointed alun roy oxenham
dot icon27/08/2008
Appointment Terminated Secretary amitabh sharma
dot icon27/08/2008
Appointment Terminated Director guy naylor
dot icon27/08/2008
Appointment Terminated Director amitabh sharma
dot icon27/08/2008
Appointment Terminated Director robert dandy
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon31/03/2008
Accounts made up to 2007-12-31
dot icon10/05/2007
Return made up to 09/05/07; full list of members
dot icon17/04/2007
Accounts made up to 2006-12-31
dot icon09/05/2006
Return made up to 09/05/06; full list of members
dot icon10/04/2006
Accounts made up to 2005-12-31
dot icon12/01/2006
Secretary resigned
dot icon12/01/2006
New secretary appointed;new director appointed
dot icon18/05/2005
Accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 09/05/05; full list of members
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon09/06/2004
Accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 09/05/04; full list of members
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon06/06/2003
Accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 09/05/03; full list of members
dot icon10/06/2002
Accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 09/05/02; full list of members
dot icon18/04/2002
Director resigned
dot icon14/05/2001
Accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 09/05/01; full list of members
dot icon17/05/2000
Accounts made up to 1999-12-31
dot icon17/05/2000
Return made up to 09/05/00; full list of members
dot icon22/06/1999
Accounts made up to 1998-12-31
dot icon22/06/1999
Return made up to 09/05/99; no change of members
dot icon22/06/1999
Secretary's particulars changed
dot icon09/06/1998
Accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 09/05/98; no change of members
dot icon10/07/1997
Accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 09/05/97; full list of members
dot icon10/07/1997
Secretary's particulars changed
dot icon24/06/1996
Accounts made up to 1995-12-31
dot icon24/06/1996
Return made up to 09/05/96; no change of members
dot icon09/06/1995
Accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 09/05/95; no change of members
dot icon14/06/1994
Accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 09/05/94; full list of members
dot icon20/07/1993
Accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 09/05/93; no change of members
dot icon14/04/1993
Registered office changed on 14/04/93 from: P.O.box 17 226,dallow road luton beds LU1 1SR
dot icon14/08/1992
Accounts made up to 1991-12-31
dot icon14/08/1992
Return made up to 09/05/92; no change of members
dot icon05/07/1991
Accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 09/05/91; full list of members
dot icon01/06/1991
Director resigned;new director appointed
dot icon08/05/1991
Certificate of change of name
dot icon06/09/1990
Director resigned
dot icon10/08/1990
Director resigned
dot icon02/07/1990
Accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 09/05/90; full list of members
dot icon26/06/1989
Return made up to 04/05/89; full list of members
dot icon26/06/1989
Accounts made up to 1988-12-31
dot icon28/09/1988
Registered office changed on 28/09/88 from: gideon house (po box 17) chapel st luton beds LU1 2SF
dot icon26/05/1988
Accounts made up to 1987-12-31
dot icon26/05/1988
Return made up to 30/04/88; full list of members
dot icon13/11/1987
Auditor's resignation
dot icon22/06/1987
Accounts made up to 1986-12-31
dot icon22/06/1987
Return made up to 29/04/87; full list of members
dot icon02/09/1986
Director resigned
dot icon06/08/1986
New director appointed
dot icon05/08/1986
Secretary resigned;new secretary appointed
dot icon19/06/1986
Return made up to 30/04/86; full list of members
dot icon20/05/1986
Accounts for a medium company made up to 1985-12-31
dot icon01/10/1965
Miscellaneous
dot icon13/11/1912
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Philip Edward
Director
18/08/2010 - Present
155
Oxenham, Alun Roy
Director
26/08/2008 - Present
235
Oxenham, Alun Roy
Secretary
26/08/2008 - Present
243
Lambert, Thierry
Director
24/02/2009 - 18/08/2010
187
Lazard, Roland, Mr.
Director
26/08/2008 - 24/02/2009
166

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 ONE STOP TRADE BUILDING CENTRE LIMITED

ONE STOP TRADE BUILDING CENTRE LIMITED is an(a) Dissolved company incorporated on 13/11/1912 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 3 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 ONE STOP TRADE BUILDING CENTRE LIMITED?

toggle

ONE STOP TRADE BUILDING CENTRE LIMITED is currently Dissolved. It was registered on 13/11/1912 and dissolved on 23/08/2011.

Where is ONE STOP TRADE BUILDING CENTRE LIMITED located?

toggle

ONE STOP TRADE BUILDING CENTRE LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What is the latest filing for ONE STOP TRADE BUILDING CENTRE LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved following liquidation.