REFCO TRADING SERVICES LIMITED

Register to unlock more data on OkredoRegister

REFCO TRADING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03537690

Incorporation date

30/03/1998

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London, SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon24/09/2012
Final Gazette dissolved following liquidation
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-06-14
dot icon24/06/2012
Return of final meeting in a members' voluntary winding up
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-21
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-08-21
dot icon22/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon20/09/2010
Liquidators' statement of receipts and payments to 2010-08-21
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-21
dot icon27/08/2009
Liquidators' statement of receipts and payments to 2009-08-21
dot icon23/03/2009
Liquidators' statement of receipts and payments to 2009-02-21
dot icon21/09/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon13/07/2008
Appointment Terminated Director oliver jones
dot icon13/07/2008
Appointment Terminated Secretary nigel edwards
dot icon13/07/2008
Appointment Terminated Director steven rose
dot icon13/07/2008
Appointment Terminated Director julian courtney
dot icon13/07/2008
Appointment Terminated Director mark hanney
dot icon25/03/2008
Liquidators' statement of receipts and payments to 2008-08-21
dot icon23/09/2007
Liquidators' statement of receipts and payments
dot icon14/02/2007
Liquidators' statement of receipts and payments
dot icon25/01/2007
Registered office changed on 26/01/07 from: 8 baker street london W1U 3LL
dot icon18/01/2007
Appointment of a voluntary liquidator
dot icon18/01/2007
Notice of ceasing to act as a voluntary liquidator
dot icon18/01/2007
Notice of ceasing to act as a voluntary liquidator
dot icon29/10/2006
Declaration of satisfaction of mortgage/charge
dot icon29/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon01/10/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Declaration of solvency
dot icon07/09/2006
Appointment of a voluntary liquidator
dot icon04/07/2006
Return made up to 31/03/06; full list of members
dot icon04/07/2006
Location of register of members
dot icon19/06/2006
New director appointed
dot icon10/05/2006
New director appointed
dot icon20/04/2006
Registered office changed on 21/04/06 from: trinity tower 9 thomas more street london E1W 1YH
dot icon10/08/2005
Director's particulars changed
dot icon16/05/2005
Return made up to 31/03/05; full list of members
dot icon16/05/2005
Location of register of members address changed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon02/11/2004
Certificate of change of name
dot icon28/10/2004
Return made up to 31/03/04; full list of members; amend
dot icon10/10/2004
Director's particulars changed
dot icon17/09/2004
Director's particulars changed
dot icon09/08/2004
Full accounts made up to 2004-02-29
dot icon06/04/2004
Return made up to 31/03/04; full list of members
dot icon01/04/2004
Particulars of mortgage/charge
dot icon15/03/2004
Full accounts made up to 2003-02-28
dot icon09/03/2004
Certificate of change of name
dot icon24/01/2004
Director's particulars changed
dot icon07/09/2003
Full accounts made up to 2002-03-31
dot icon12/06/2003
Return made up to 31/03/03; full list of members
dot icon11/06/2003
Accounting reference date shortened from 31/03/03 to 28/02/03
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon09/06/2003
Registered office changed on 10/06/03 from: 12-20 camomile street london EC3A 7PT
dot icon09/06/2003
Resolutions
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon21/04/2003
New director appointed
dot icon21/04/2003
Director resigned
dot icon21/04/2003
New director appointed
dot icon26/08/2002
Director's particulars changed
dot icon26/08/2002
Director's particulars changed
dot icon15/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon04/06/2002
Return made up to 31/03/02; full list of members
dot icon04/06/2002
Director's particulars changed
dot icon09/05/2002
Particulars of mortgage/charge
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon21/11/2001
Particulars of mortgage/charge
dot icon13/08/2001
Accounts for a small company made up to 2000-03-31
dot icon08/08/2001
Ad 01/01/01--------- £ si 246@1
dot icon05/08/2001
Ad 01/10/00--------- £ si 379@1
dot icon15/05/2001
Return made up to 31/03/01; full list of members
dot icon15/05/2001
Director's particulars changed
dot icon08/04/2001
New director appointed
dot icon07/03/2001
Ad 31/03/00--------- £ si 500@1
dot icon18/12/2000
Registered office changed on 19/12/00 from: marks house the broadway dunmow essex CM6 3BQ
dot icon06/08/2000
Director's particulars changed
dot icon03/05/2000
Return made up to 31/03/00; full list of members
dot icon03/05/2000
Secretary's particulars changed;director's particulars changed
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon03/05/2000
Ad 31/03/00--------- £ si 500@1=500 £ ic 1000/1500
dot icon16/06/1999
Return made up to 31/03/99; full list of members
dot icon25/01/1999
Ad 14/01/99--------- £ si 998@1=998 £ ic 2/1000
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Registered office changed on 26/01/99 from: 37B new cavendish street london W1M 8JR
dot icon20/01/1999
Particulars of mortgage/charge
dot icon26/07/1998
Registered office changed on 27/07/98 from: c/o rowland charles & company marks house the broadway great dunmow essex CM6 3BQ
dot icon23/05/1998
Director resigned
dot icon23/05/1998
Secretary resigned
dot icon23/05/1998
New director appointed
dot icon23/05/1998
New secretary appointed
dot icon30/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2004
dot iconLast change occurred
28/02/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2004
dot iconNext account date
28/02/2005
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Jamie Beaton Graham
Director
30/03/1998 - 17/10/2004
20
Hanney, Mark
Director
03/04/2003 - 19/06/2008
21
Hanney, Mark
Director
06/03/2003 - 26/03/2003
21
Jones, Oliver
Director
13/01/1999 - 19/06/2008
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
30/03/1998 - 30/03/1998
38039

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 REFCO TRADING SERVICES LIMITED

REFCO TRADING SERVICES LIMITED is an(a) Dissolved company incorporated on 30/03/1998 with the registered office located at 1 More London Place, London, SE1 2AF. 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 REFCO TRADING SERVICES LIMITED?

toggle

REFCO TRADING SERVICES LIMITED is currently Dissolved. It was registered on 30/03/1998 and dissolved on 24/09/2012.

Where is REFCO TRADING SERVICES LIMITED located?

toggle

REFCO TRADING SERVICES LIMITED is registered at 1 More London Place, London, SE1 2AF.

What does REFCO TRADING SERVICES LIMITED do?

toggle

REFCO TRADING SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for REFCO TRADING SERVICES LIMITED?

toggle

The latest filing was on 24/09/2012: Final Gazette dissolved following liquidation.