TECHFORTRADE LIMITED

Register to unlock more data on OkredoRegister

TECHFORTRADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07091213

Incorporation date

30/11/2009

Size

-

Contacts

Registered address

Registered address

19 Muirdown Avenue, London SW14 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2009)
dot icon10/01/2019
Resolutions
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon30/11/2018
Termination of appointment of Alex Butt as a director on 2018-03-31
dot icon29/05/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon14/12/2017
Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR to 19 Muirdown Avenue London SW14 8JX on 2017-12-14
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon13/12/2017
Termination of appointment of Belinda Ann Mitchell-Innes as a director on 2016-07-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Director's details changed for Mr Richard Trophy on 2016-08-24
dot icon23/06/2016
Appointment of Mrs Rebecca Williams Mincy as a director on 2016-06-23
dot icon23/06/2016
Appointment of Ms Julia Owen as a director on 2016-06-23
dot icon23/06/2016
Appointment of Mr Richard Trophy as a director on 2016-06-23
dot icon19/04/2016
Termination of appointment of Matthias Raphael Gysi as a director on 2016-02-01
dot icon29/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/12/2015
Register inspection address has been changed from C/O Fourth Day Unit 223 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR
dot icon27/12/2015
Register(s) moved to registered office address Can Mezzanine 7-14 Great Dover Street London SE1 4YR
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon30/09/2015
Registered office address changed from C/O C/O Fourth Day Metal Box Factory Unit 223 30 Great Guildford Street London SE1 0HS to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 2015-09-30
dot icon23/06/2015
Termination of appointment of Philip Edward Reeves as a director on 2015-04-13
dot icon23/06/2015
Appointment of Mr Alex Butt as a director on 2015-04-13
dot icon16/02/2015
Termination of appointment of Simon Cox as a director on 2015-02-09
dot icon29/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/12/2014
Register inspection address has been changed from C/O Fourth Day 16 Winchester Walk London SE1 9AG England to C/O Fourth Day Unit 223 Metal Box Factory 30 Great Guildford Street London SE1 0HS
dot icon27/12/2014
Termination of appointment of Steven Ronald Haines as a director on 2014-10-01
dot icon14/11/2014
Full accounts made up to 2014-03-31
dot icon14/10/2014
Registered office address changed from 16 Winchester Walk London SE1 9AG to C/O C/O Fourth Day Metal Box Factory Unit 223 30 Great Guildford Street London SE1 0HS on 2014-10-14
dot icon11/02/2014
Appointment of Mr Matthew Philip Clifford as a director
dot icon17/01/2014
Certificate of change of name
dot icon17/01/2014
Change of name notice
dot icon17/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/12/2013
Register inspection address has been changed from C/O Fourth Day 16 Winchester Walk London SE1 9AG England
dot icon09/12/2013
Registered office address changed from C/O C/O Fourthday 16 16 Winchester Walk London SE1 9AG England on 2013-12-09
dot icon03/09/2013
Registered office address changed from 70 Bedford Gardens London W8 7EH England on 2013-09-03
dot icon03/09/2013
Appointment of Doctor Philip Reeves as a director
dot icon28/06/2013
Full accounts made up to 2013-03-31
dot icon19/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon18/12/2012
Register inspection address has been changed
dot icon15/06/2012
Full accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/12/2011
Appointment of Mr Prince Albert Tucker as a director
dot icon31/08/2011
Full accounts made up to 2011-03-31
dot icon26/08/2011
Appointment of Dr John Wilfred Lazar as a director
dot icon23/12/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon05/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon17/08/2010
Particulars of variation of rights attached to shares
dot icon17/08/2010
Resolutions
dot icon15/12/2009
Appointment of Mr Simon Cox as a director
dot icon30/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
30/09/2018
dot iconNext due on
30/06/2019
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

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHFORTRADE LIMITED

TECHFORTRADE LIMITED is an(a) Converted / Closed company incorporated on 30/11/2009 with the registered office located at 19 Muirdown Avenue, London SW14 8JX. There are currently 7 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 TECHFORTRADE LIMITED?

toggle

TECHFORTRADE LIMITED is currently Converted / Closed. It was registered on 30/11/2009 and dissolved on 10/01/2019.

Where is TECHFORTRADE LIMITED located?

toggle

TECHFORTRADE LIMITED is registered at 19 Muirdown Avenue, London SW14 8JX.

What does TECHFORTRADE LIMITED do?

toggle

TECHFORTRADE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for TECHFORTRADE LIMITED?

toggle

The latest filing was on 10/01/2019: Resolutions.