TRADE STORAGE LIMITED

Register to unlock more data on OkredoRegister

TRADE STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03124198

Incorporation date

08/11/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1995)
dot icon23/08/2018
Final Gazette dissolved following liquidation
dot icon23/05/2018
Notice of final account prior to dissolution
dot icon09/11/2017
Progress report in a winding up by the court
dot icon09/11/2016
Insolvency filing
dot icon14/01/2016
Insolvency filing
dot icon10/02/2015
Appointment of a liquidator
dot icon09/10/2014
Registered office address changed from 290 Moston Lane Manchester M40 9WB to 30 Finsbury Square London EC2P 2YU on 2014-10-10
dot icon30/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/06/2014
Order of court to wind up
dot icon06/02/2014
Appointment of Mr Patrick Joseph Prendergast as a director
dot icon02/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2012-11-30
dot icon24/10/2013
Order of court to rescind winding up
dot icon14/10/2013
Registered office address changed from No 1 Whitehall Riverside Leeds LS1 4BN on 2013-10-15
dot icon18/09/2013
Registered office address changed from Unit 6 Second Way Wembley Middlesex HA9 0EU on 2013-09-19
dot icon12/09/2013
Appointment of a liquidator
dot icon21/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-07
dot icon24/07/2013
Order of court to wind up
dot icon07/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/07/2012
Appointment of Monafi Sa as a director
dot icon24/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon11/02/2009
Director appointed james mitchell todd
dot icon21/12/2008
Return made up to 07/12/08; full list of members
dot icon08/12/2008
Appointment terminated secretary jan todd
dot icon08/12/2008
Appointment terminated director layhawk consultants LIMITED
dot icon16/12/2007
Return made up to 09/11/07; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 09/11/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/11/2005
Return made up to 09/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/02/2005
Return made up to 09/11/04; full list of members
dot icon16/08/2004
New secretary appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Director resigned
dot icon04/08/2004
Secretary resigned
dot icon16/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon11/02/2004
Particulars of mortgage/charge
dot icon28/01/2004
Return made up to 09/11/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon18/11/2002
Return made up to 09/11/02; full list of members
dot icon19/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon21/11/2001
Return made up to 09/11/01; full list of members
dot icon14/02/2001
Accounts for a small company made up to 2000-11-30
dot icon15/11/2000
Return made up to 09/11/00; full list of members
dot icon24/04/2000
Accounts for a small company made up to 1999-11-30
dot icon24/11/1999
Return made up to 09/11/99; full list of members
dot icon23/08/1999
Accounts for a small company made up to 1998-11-30
dot icon24/11/1998
Return made up to 09/11/98; full list of members
dot icon23/11/1998
Registered office changed on 24/11/98 from: boxer house, second way, wembley, middlesex HA9 0EW
dot icon08/11/1998
Accounts for a small company made up to 1997-11-30
dot icon07/10/1998
Registered office changed on 08/10/98 from: 36 southern row, london, W10 5AN
dot icon25/11/1997
Return made up to 09/11/97; no change of members
dot icon07/04/1997
Accounts for a small company made up to 1996-11-30
dot icon10/12/1996
Return made up to 09/11/96; full list of members
dot icon13/11/1995
Secretary resigned
dot icon08/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2013
dot iconLast change occurred
29/11/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2013
dot iconNext account date
29/11/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
08/11/1995 - 08/11/1995
7613
Pawson, Linda
Director
08/11/1995 - 10/05/2004
3
Todd, James Mitchell
Director
05/12/2008 - Present
7
Todd, Jan David
Secretary
10/05/2004 - 06/12/2008
5
Todd, Paul James
Secretary
08/11/1995 - 10/05/2004
1

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 TRADE STORAGE LIMITED

TRADE STORAGE LIMITED is an(a) Dissolved company incorporated on 08/11/1995 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 TRADE STORAGE LIMITED?

toggle

TRADE STORAGE LIMITED is currently Dissolved. It was registered on 08/11/1995 and dissolved on 23/08/2018.

Where is TRADE STORAGE LIMITED located?

toggle

TRADE STORAGE LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does TRADE STORAGE LIMITED do?

toggle

TRADE STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for TRADE STORAGE LIMITED?

toggle

The latest filing was on 23/08/2018: Final Gazette dissolved following liquidation.