THE TRADE EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

THE TRADE EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02748356

Incorporation date

16/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Martins House, The Runway, South Ruislip, Middlesex HA4 6SECopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1992)
dot icon14/04/2018
Final Gazette dissolved following liquidation
dot icon14/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2017
Liquidators' statement of receipts and payments to 2016-11-08
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-11-08
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2013-11-08
dot icon14/01/2015
Liquidators' statement of receipts and payments to 2014-11-08
dot icon04/01/2013
Registered office address changed from Great Central House Great Central Avenue South Ruislip Middx HA4 6TS on 2013-01-05
dot icon10/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/11/2012
Appointment of a voluntary liquidator
dot icon21/11/2012
Statement of affairs with form 4.19
dot icon14/11/2012
Registered office address changed from 113 High Street Slough Berks SL1 1DH United Kingdom on 2012-11-15
dot icon14/11/2012
Resolutions
dot icon23/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/04/2012
Compulsory strike-off action has been discontinued
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon23/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/06/2011
Director's details changed for Mr Marcus John Bamberg on 2011-06-04
dot icon30/05/2011
Termination of appointment of Colin Babb as a director
dot icon09/05/2011
Compulsory strike-off action has been discontinued
dot icon03/05/2011
Termination of appointment of Tony Cane as a director
dot icon03/05/2011
Termination of appointment of Tony Cane as a secretary
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/08/2010
Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 2010-08-16
dot icon14/07/2010
Group of companies' accounts made up to 2009-03-31
dot icon06/07/2010
Cancellation of shares. Statement of capital on 2010-07-07
dot icon06/07/2010
Purchase of own shares.
dot icon27/06/2010
Resolutions
dot icon27/06/2010
Resolutions
dot icon27/06/2010
Cancellation of shares. Statement of capital on 2010-06-28
dot icon27/06/2010
Purchase of own shares.
dot icon21/06/2010
Cancellation of shares. Statement of capital on 2010-06-22
dot icon21/06/2010
Resolutions
dot icon21/06/2010
Purchase of own shares.
dot icon30/09/2009
Return made up to 17/09/09; full list of members
dot icon30/09/2009
Director appointed mr. Colin babb
dot icon15/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon13/10/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon06/10/2008
Return made up to 17/09/08; full list of members
dot icon15/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/02/2008
Group of companies' accounts made up to 2007-01-31
dot icon11/11/2007
Return made up to 17/09/07; full list of members
dot icon09/10/2007
Group of companies' accounts made up to 2006-01-31
dot icon19/03/2007
Group of companies' accounts made up to 2005-01-31
dot icon04/03/2007
Secretary's particulars changed;director's particulars changed
dot icon04/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Return made up to 17/09/06; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon27/09/2005
Return made up to 17/09/05; full list of members
dot icon02/12/2004
Group of companies' accounts made up to 2004-01-31
dot icon30/11/2004
Return made up to 17/09/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-01-31
dot icon08/02/2004
Return made up to 17/09/03; full list of members
dot icon16/10/2003
Return made up to 17/09/02; full list of members
dot icon29/09/2003
Statement of affairs
dot icon29/09/2003
Ad 01/02/02--------- £ si 100@100=10000 £ ic 416/10416
dot icon29/09/2003
Statement of affairs
dot icon29/09/2003
Ad 01/02/02--------- £ si 100@1=100 £ ic 316/416
dot icon29/09/2003
Statement of affairs
dot icon29/09/2003
Ad 01/02/02--------- £ si 100@1=100 £ ic 216/316
dot icon29/09/2003
Statement of affairs
dot icon29/09/2003
Ad 01/02/02--------- £ si 4@4=16 £ ic 200/216
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Ad 07/08/03--------- £ si 100@1=100 £ ic 100/200
dot icon06/05/2003
Secretary's particulars changed
dot icon06/05/2003
Director's particulars changed
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon03/12/2002
Full accounts made up to 2002-01-31
dot icon19/08/2002
New secretary appointed;new director appointed
dot icon19/08/2002
Secretary resigned
dot icon14/01/2002
Accounting reference date extended from 30/09/01 to 31/01/02
dot icon22/10/2001
Return made up to 17/09/01; full list of members
dot icon22/10/2001
Secretary's particulars changed
dot icon22/10/2001
Director's particulars changed
dot icon13/08/2001
Registered office changed on 14/08/01 from: first floor 48 high street burnham bucks SL1 7JR
dot icon24/07/2001
Accounts for a small company made up to 2000-09-30
dot icon01/01/2001
Return made up to 17/09/00; full list of members
dot icon09/10/2000
Auditor's resignation
dot icon08/10/2000
Auditor's resignation
dot icon05/03/2000
Full accounts made up to 1999-09-30
dot icon13/09/1999
Return made up to 17/09/99; no change of members
dot icon08/09/1999
Secretary's particulars changed
dot icon25/02/1999
Full accounts made up to 1998-09-30
dot icon26/10/1998
Return made up to 17/09/98; no change of members
dot icon27/09/1998
Auditor's resignation
dot icon30/06/1998
Memorandum and Articles of Association
dot icon30/06/1998
Nc inc already adjusted 25/06/98
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon25/03/1998
Full accounts made up to 1997-09-30
dot icon20/10/1997
Return made up to 17/09/97; full list of members
dot icon20/10/1997
Secretary's particulars changed
dot icon20/10/1997
Director's particulars changed
dot icon08/04/1997
Full accounts made up to 1996-09-30
dot icon07/04/1997
Registered office changed on 08/04/97 from: 301 bath road cippenham slough berkshire SL1 5PR
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Resolutions
dot icon25/09/1996
Return made up to 17/09/96; no change of members
dot icon09/07/1996
Full accounts made up to 1995-09-30
dot icon25/09/1995
Return made up to 17/09/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Accounts for a dormant company made up to 1994-09-30
dot icon15/12/1994
Registered office changed on 16/12/94 from: 9 framewood manor framewood road fulmer bucks SL2 4QR
dot icon09/12/1994
Ad 17/09/94--------- £ si 98@1
dot icon21/09/1994
Return made up to 17/09/94; no change of members
dot icon13/06/1994
Accounts for a dormant company made up to 1993-09-30
dot icon06/06/1994
Resolutions
dot icon26/10/1993
Return made up to 17/09/93; full list of members
dot icon29/09/1992
Registered office changed on 30/09/92 from: 16 st. John street london EC1M 4AY
dot icon29/09/1992
Director resigned;new director appointed
dot icon29/09/1992
Secretary resigned;new secretary appointed
dot icon16/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babb, Colin
Director
17/09/2009 - 13/05/2011
17
Cane, Tony
Director
19/08/2002 - 30/04/2011
6
Tester, William Andrew Joseph
Nominee Director
17/09/1992 - 17/09/1992
5141
Bamberg, Marcus John
Director
17/09/1992 - Present
21
Thomas, Howard
Nominee Secretary
17/09/1992 - 17/09/1992
3120

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 THE TRADE EXCHANGE LIMITED

THE TRADE EXCHANGE LIMITED is an(a) Dissolved company incorporated on 16/09/1992 with the registered office located at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE TRADE EXCHANGE LIMITED?

toggle

THE TRADE EXCHANGE LIMITED is currently Dissolved. It was registered on 16/09/1992 and dissolved on 14/04/2018.

Where is THE TRADE EXCHANGE LIMITED located?

toggle

THE TRADE EXCHANGE LIMITED is registered at St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE.

What does THE TRADE EXCHANGE LIMITED do?

toggle

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

What is the latest filing for THE TRADE EXCHANGE LIMITED?

toggle

The latest filing was on 14/04/2018: Final Gazette dissolved following liquidation.