TRADETODAY LIMITED

Register to unlock more data on OkredoRegister

TRADETODAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03565262

Incorporation date

14/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Albany House, 82-84 South End, Croydon, Surrey CR0 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon01/11/2012
Final Gazette dissolved following liquidation
dot icon01/08/2012
Completion of winding up
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2009
Order of court to wind up
dot icon24/11/2008
First Gazette notice for compulsory strike-off
dot icon21/11/2008
Compulsory strike-off action has been suspended
dot icon27/08/2008
Registered office changed on 28/08/2008 from 29/30 fitzroy square london W1T 6LQ
dot icon13/08/2008
Appointment Terminated Director robin wilson
dot icon13/08/2008
Appointment Terminated Director dean upton
dot icon10/03/2008
Appointment Terminated Secretary samantha gregory
dot icon21/01/2008
Director resigned
dot icon25/02/2007
New director appointed
dot icon14/02/2007
New director appointed
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/01/2007
New director appointed
dot icon01/01/2007
Director resigned
dot icon28/12/2006
New director appointed
dot icon31/07/2006
Total exemption small company accounts made up to 2005-04-30
dot icon08/06/2006
Return made up to 15/05/06; full list of members
dot icon26/04/2006
Registered office changed on 27/04/06 from: 29 oaklands way wallington surrey SM6 9RR
dot icon05/02/2006
Accounting reference date shortened from 31/05/05 to 30/04/05
dot icon15/01/2006
Secretary resigned
dot icon04/10/2005
Total exemption full accounts made up to 2004-05-31
dot icon25/09/2005
New secretary appointed
dot icon23/06/2005
Return made up to 15/05/05; full list of members
dot icon03/06/2004
Return made up to 15/05/04; full list of members
dot icon12/05/2004
Total exemption full accounts made up to 2003-05-31
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon03/08/2003
Return made up to 15/05/03; full list of members
dot icon03/08/2003
Secretary resigned
dot icon05/06/2003
New director appointed
dot icon04/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon30/10/2002
Particulars of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon20/10/2002
Declaration of satisfaction of mortgage/charge
dot icon10/06/2002
Return made up to 15/05/02; full list of members
dot icon22/11/2001
Total exemption full accounts made up to 2001-05-31
dot icon12/11/2001
Particulars of mortgage/charge
dot icon11/09/2001
Total exemption full accounts made up to 2000-05-31
dot icon04/09/2001
New secretary appointed
dot icon14/08/2001
Return made up to 15/05/01; no change of members
dot icon10/04/2001
Secretary's particulars changed
dot icon02/04/2001
Return made up to 15/05/00; full list of members
dot icon27/11/2000
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Declaration of satisfaction of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon01/11/2000
Particulars of mortgage/charge
dot icon03/10/2000
Registered office changed on 04/10/00 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon19/06/2000
Accounts made up to 1999-05-31
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon22/08/1999
Ad 02/08/99--------- £ si 99@1=99 £ ic 1/100
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
New director appointed
dot icon15/07/1998
Secretary resigned
dot icon15/07/1998
Director resigned
dot icon09/06/1998
New secretary appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Secretary resigned
dot icon07/06/1998
Memorandum and Articles of Association
dot icon07/06/1998
Resolutions
dot icon14/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
14/05/1998 - 19/05/1998
4604
BONUSWORTH LIMITED
Nominee Director
14/05/1998 - 19/05/1998
1272
Wilson, Robin John
Director
23/12/2006 - 13/07/2008
28
Ralph, Grahame Derek
Director
28/06/2001 - 20/12/2006
56
Upton, Dean Vearncombe
Director
23/12/2006 - 13/07/2008
29

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 TRADETODAY LIMITED

TRADETODAY LIMITED is an(a) Dissolved company incorporated on 14/05/1998 with the registered office located at Albany House, 82-84 South End, Croydon, Surrey CR0 1DQ. There is currently no 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 TRADETODAY LIMITED?

toggle

TRADETODAY LIMITED is currently Dissolved. It was registered on 14/05/1998 and dissolved on 01/11/2012.

Where is TRADETODAY LIMITED located?

toggle

TRADETODAY LIMITED is registered at Albany House, 82-84 South End, Croydon, Surrey CR0 1DQ.

What does TRADETODAY LIMITED do?

toggle

TRADETODAY LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for TRADETODAY LIMITED?

toggle

The latest filing was on 01/11/2012: Final Gazette dissolved following liquidation.