Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAEL ELECTRONIC COMPONENTS LIMITED
Company Information for

TRAEL ELECTRONIC COMPONENTS LIMITED

UNIT 203, SECOND FLOOR, CHINA HOUSE, 401 EDGWARE ROAD, LONDON, NW2 6GY,
Company Registration Number
01868737
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trael Electronic Components Ltd
TRAEL ELECTRONIC COMPONENTS LIMITED was founded on 1984-12-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Trael Electronic Components Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRAEL ELECTRONIC COMPONENTS LIMITED
 
Legal Registered Office
UNIT 203, SECOND FLOOR, CHINA HOUSE
401 EDGWARE ROAD
LONDON
NW2 6GY
Other companies in NW3
 
Filing Information
Company Number 01868737
Company ID Number 01868737
Date formed 1984-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 19:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAEL ELECTRONIC COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAEL ELECTRONIC COMPONENTS LIMITED
The following companies were found which have the same name as TRAEL ELECTRONIC COMPONENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAEL ELECTRONIC COMPONENTS, INC. 202 SOUTH MINNESOTA STREET CARSON CITY NV 89703 Active Company formed on the 1993-08-27
TRAEL ELECTRONIC COMPONENTS INCORPORATED California Unknown

Company Officers of TRAEL ELECTRONIC COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Company Secretary 2011-05-11
NIRA AMAR
Director 2011-05-11
LAMBDA DIRECTORS LIMITED
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
RUAIRI LAUGHLIN MCCANN
Director 2010-05-10 2011-05-11
ROAR GANGDAL
Director 2009-09-16 2010-05-10
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2004-02-02 2009-09-10
CURZIO TOFFOLI
Director 2009-03-10 2009-09-10
ANDREW MORAY STUART
Director 2008-02-25 2009-03-10
NIKI ANDREOU
Director 2004-02-02 2008-02-25
CORPORATE SECRETARIES LIMITED
Company Secretary 2002-12-31 2004-02-02
BEATRICE HANNI
Director 1991-03-31 2004-02-02
LG SECRETARIES LIMITED
Company Secretary 1991-03-31 2002-12-31
LAURITO FRIGERIO
Director 1991-03-31 1996-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED NEW OPPORTUNITY HOLDING LIMITED Company Secretary 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PINKFROGS WORLDWIDE LIMITED Company Secretary 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
WIGMORE SECRETARIES LIMITED ESOUND LIMITED Company Secretary 2016-09-26 CURRENT 2007-02-06 Active
WIGMORE SECRETARIES LIMITED ROCHESTER CAPITAL INVESTMENTS LIMITED Company Secretary 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HAMPSTEAD CONCIERGE SERVICES LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED DRAWBOND INVESTMENTS LIMITED Company Secretary 2015-05-26 CURRENT 1991-07-05 Active
WIGMORE SECRETARIES LIMITED CAMBRE HOLDING LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED ANENICE LIMITED Company Secretary 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PROPERTY AND BUSINESS INVESTMENT LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Dissolved 2015-09-22
WIGMORE SECRETARIES LIMITED PROPERTY AND BUILDINGS ICON LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
WIGMORE SECRETARIES LIMITED ORTHOPEDICS SURGERY CONSULTING LIMITED Company Secretary 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
WIGMORE SECRETARIES LIMITED MACHFIELD LIMITED Company Secretary 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
WIGMORE SECRETARIES LIMITED HARPSEE LIMITED Company Secretary 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
WIGMORE SECRETARIES LIMITED ROSEGOLD INVESTMENTS LIMITED Company Secretary 2013-10-29 CURRENT 2004-02-19 Active
WIGMORE SECRETARIES LIMITED MOS METAL STEEL LIMITED Company Secretary 2013-10-22 CURRENT 1995-08-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREAT WHITE LONDON LIMITED Company Secretary 2013-10-14 CURRENT 2000-06-01 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BLUEBOX VENTURES LIMITED Company Secretary 2013-06-12 CURRENT 2007-04-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SOGE HOLDINGS LIMITED Company Secretary 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED FMGP INVESTMENTS LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-16 Active
WIGMORE SECRETARIES LIMITED COMPANY GOVERNANCE LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED NORDIC VENEER (UK) LIMITED Company Secretary 2012-11-22 CURRENT 2011-10-27 Dissolved 2018-05-15
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN TRADING LIMITED Company Secretary 2012-11-07 CURRENT 1991-01-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN (OVERSEAS) LIMITED Company Secretary 2012-11-07 CURRENT 1979-07-02 Active
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN HOLDINGS LIMITED Company Secretary 2012-11-07 CURRENT 1996-02-29 Active
WIGMORE SECRETARIES LIMITED PREMIER PROCUREMENT LIMITED Company Secretary 2012-11-07 CURRENT 2000-07-21 Active
WIGMORE SECRETARIES LIMITED QUILLSPUR LIMITED Company Secretary 2012-11-07 CURRENT 1980-12-10 Active
WIGMORE SECRETARIES LIMITED ANDALUSIAN GOLDEN YEARS LIMITED Company Secretary 2012-09-12 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUMONT LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Active
WIGMORE SECRETARIES LIMITED ROMEO VICTOR LIMITED Company Secretary 2012-01-16 CURRENT 2007-10-16 Active
WIGMORE SECRETARIES LIMITED ORGANICALLY GROWN VISUALS LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TA.LI.TU. LTD Company Secretary 2011-09-16 CURRENT 2011-09-16 Dissolved 2016-03-01
WIGMORE SECRETARIES LIMITED TEXTILE STYLE LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED ITG DEVELOPMENT LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED MOLOKO MILK BAR LTD Company Secretary 2011-03-14 CURRENT 2006-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MGL PRODUCTIONS LIMITED Company Secretary 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-04-14
WIGMORE SECRETARIES LIMITED MARKERWATCH LIMITED Company Secretary 2010-11-23 CURRENT 1998-02-26 Active
WIGMORE SECRETARIES LIMITED MONEYTREE FINANCE LIMITED Company Secretary 2010-11-22 CURRENT 2004-01-20 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SUNSHINE YACHTING LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-01-31
WIGMORE SECRETARIES LIMITED YELLOW SPARROW LIMITED Company Secretary 2010-09-16 CURRENT 1996-06-26 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREYCOMP CONSULTING LIMITED Company Secretary 2010-08-16 CURRENT 2001-01-11 Dissolved 2016-06-07
WIGMORE SECRETARIES LIMITED OVER TRADING LIMITED Company Secretary 2010-06-17 CURRENT 2003-10-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED INTERNATIONAL SURVEYS & CONSULTING NETWORK LTD Company Secretary 2010-06-16 CURRENT 2001-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GEM MARINE INTERNATIONAL LIMITED Company Secretary 2010-06-04 CURRENT 2000-10-03 Active
WIGMORE SECRETARIES LIMITED PREZA HOLDINGS LIMITED Company Secretary 2010-04-16 CURRENT 2002-11-14 Active
WIGMORE SECRETARIES LIMITED MABUS LIMITED Company Secretary 2010-03-25 CURRENT 1999-11-19 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED EQUITEM HOLDING LIMITED Company Secretary 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SHYMKENT LIMITED Company Secretary 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-08-18
WIGMORE SECRETARIES LIMITED CRESCENT CONNECTION LTD Company Secretary 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HEMERA LIGHT LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
WIGMORE SECRETARIES LIMITED LIFE AND LONGEVITY MARKETS ASSOCIATION Company Secretary 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED KENWOOD PROPERTIES LIMITED Company Secretary 2009-11-11 CURRENT 1995-10-18 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED ELBERTVILLE REAL ESTATE LIMITED Company Secretary 2008-09-12 CURRENT 2006-10-27 Active
WIGMORE SECRETARIES LIMITED TOOLINVEST LTD Company Secretary 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BURHOE LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-07-22
WIGMORE SECRETARIES LIMITED GILT SERVICES LTD Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED FIESTAN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-01-28
WIGMORE SECRETARIES LIMITED CORPORATE GOVERNANCE SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2015-10-30
NIRA AMAR TRUE MIND LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2013-12-31
NIRA AMAR ARNER M&A LTD Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2014-04-08
NIRA AMAR RUBISTONE LIMITED Director 2010-12-01 CURRENT 2009-02-13 Dissolved 2013-09-24
NIRA AMAR SYSTEM REDESIGN INTERNATIONAL LIMITED Director 2010-11-24 CURRENT 2000-02-02 Dissolved 2014-05-13
NIRA AMAR RESTORE VENTURES LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR EUROPEAN QUALITY ORGANISATION LIMITED Director 2010-11-24 CURRENT 1997-07-30 Dissolved 2013-08-13
NIRA AMAR INTERNATIONAL TECHNOLOGY SUPPORT SERVICES LIMITED Director 2010-11-24 CURRENT 2002-10-11 Dissolved 2014-05-13
NIRA AMAR TREMLEY LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR UPFRIT LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR LINERENT COMMUNICATION LIMITED Director 2010-11-24 CURRENT 1997-10-13 Dissolved 2014-05-13
NIRA AMAR UPSCHOTT LIMITED Director 2010-11-24 CURRENT 2004-07-27 Dissolved 2013-12-17
NIRA AMAR BENHOLD LIMITED Director 2010-11-24 CURRENT 2003-01-06 Dissolved 2014-05-13
NIRA AMAR SESSIONSTONE LIMITED Director 2010-11-24 CURRENT 2003-08-07 Dissolved 2014-05-13
NIRA AMAR CHATERLEY LIMITED Director 2010-11-24 CURRENT 2000-03-20 Dissolved 2014-05-13
NIRA AMAR SANDSTONE VENTURES LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR TURNUP LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR STALWART LIMITED Director 2010-11-24 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR KANBERG LIMITED Director 2010-11-24 CURRENT 2000-01-13 Dissolved 2013-08-13
NIRA AMAR MLIM LIMITED Director 2010-11-24 CURRENT 2006-12-11 Dissolved 2014-05-13
NIRA AMAR MOTOR CAR ENGINEERING LIMITED Director 2010-11-24 CURRENT 1997-06-18 Dissolved 2014-01-21
NIRA AMAR PIZZA & BASTA LIMITED Director 2010-11-24 CURRENT 1996-01-29 Dissolved 2014-05-13
NIRA AMAR CHEMDYNE LIMITED Director 2010-11-24 CURRENT 1997-03-04 Dissolved 2013-11-19
NIRA AMAR SHANLEY SERVICES LIMITED Director 2010-11-24 CURRENT 1999-10-13 Dissolved 2014-07-15
NIRA AMAR HELENCRAFT LIMITED Director 2010-11-24 CURRENT 1999-07-29 Dissolved 2015-07-07
NIRA AMAR BRIXFORD TEXTILES LIMITED Director 2010-11-24 CURRENT 1997-03-06 Dissolved 2016-09-13
NIRA AMAR IMAGO ART GALLERY LTD Director 2010-11-24 CURRENT 1997-07-01 Dissolved 2016-12-27
NIRA AMAR VALLEYSIDE LIMITED Director 2010-11-24 CURRENT 2003-12-11 Dissolved 2017-07-04
NIRA AMAR CEDAR GROVE LIMITED Director 2010-11-24 CURRENT 1999-07-08 Active
NIRA AMAR COLOHO LIMITED Director 2010-11-24 CURRENT 2004-01-09 Active
NIRA AMAR SUNSHINE YACHTING LIMITED Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-01-31
NIRA AMAR PRADEN LIMITED Director 2010-09-13 CURRENT 2005-10-28 Dissolved 2014-05-13
NIRA AMAR BLOOPER LIMITED Director 2010-09-13 CURRENT 2000-02-10 Dissolved 2014-05-20
NIRA AMAR MABUS LIMITED Director 2010-09-13 CURRENT 1999-11-19 Dissolved 2017-02-21
NIRA AMAR PLAYMAN LIMITED Director 2010-08-01 CURRENT 1996-12-09 Dissolved 2013-10-01
NIRA AMAR PALADINO LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-03-25
NIRA AMAR QUESTSTOP LIMITED Director 2010-08-01 CURRENT 2000-12-13 Dissolved 2013-10-01
NIRA AMAR CLINFRAN LIMITED Director 2010-08-01 CURRENT 1997-12-15 Dissolved 2013-10-01
NIRA AMAR FULLTONE TRADING LIMITED Director 2010-08-01 CURRENT 1999-04-08 Dissolved 2015-02-24
NIRA AMAR MERMAID SEAS LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2013-08-13
NIRA AMAR CLYDACH LIMITED Director 2010-08-01 CURRENT 1999-07-15 Dissolved 2014-05-20
NIRA AMAR ROSLAND SERVICES LIMITED Director 2010-08-01 CURRENT 2000-01-13 Dissolved 2014-05-13
NIRA AMAR JUMBLE LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR FOSTERLITE LIMITED Director 2010-08-01 CURRENT 2000-04-06 Dissolved 2013-12-10
NIRA AMAR SEVERNWAY LIMITED Director 2010-08-01 CURRENT 2000-06-21 Dissolved 2014-10-14
NIRA AMAR DARKRIDER LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-03-18
NIRA AMAR RAKESOUND LIMITED Director 2010-08-01 CURRENT 2003-05-28 Dissolved 2014-05-13
NIRA AMAR PENTHOLME LIMITED Director 2010-08-01 CURRENT 2000-04-27 Dissolved 2014-05-13
NIRA AMAR PREYHORNE LIMITED Director 2010-08-01 CURRENT 2003-08-08 Dissolved 2014-08-05
NIRA AMAR RUSHTAKE LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-02-04
NIRA AMAR FINNACE WISDOM LIMITED Director 2010-08-01 CURRENT 2001-12-21 Dissolved 2014-05-13
NIRA AMAR WISHINGPORT LIMITED Director 2010-08-01 CURRENT 1992-09-30 Dissolved 2013-10-15
NIRA AMAR WINEMORE LIMITED Director 2010-08-01 CURRENT 2000-06-21 Dissolved 2014-10-14
NIRA AMAR FINLAY SERVICES LIMITED Director 2010-08-01 CURRENT 2000-01-13 Dissolved 2013-08-20
NIRA AMAR WATERIM LIMITED Director 2010-08-01 CURRENT 2003-12-03 Dissolved 2014-03-18
NIRA AMAR DUNCAN AND DEAN LIMITED Director 2010-08-01 CURRENT 1986-11-25 Dissolved 2014-04-08
NIRA AMAR TEX-CHEMICALS PRODUCTS LTD Director 2010-08-01 CURRENT 2002-08-02 Dissolved 2014-03-11
NIRA AMAR GEST TREND LIMITED Director 2010-08-01 CURRENT 1999-03-17 Dissolved 2013-12-24
NIRA AMAR W.T.I. LIGHTSTAR LIMITED Director 2010-08-01 CURRENT 1994-04-20 Dissolved 2013-12-03
NIRA AMAR UJEKA PROPERTIES LIMITED Director 2010-08-01 CURRENT 1992-05-01 Dissolved 2014-05-13
NIRA AMAR JITRECH LIMITED Director 2010-08-01 CURRENT 1994-11-09 Dissolved 2015-05-26
NIRA AMAR ANJOUFIELD LIMITED Director 2010-08-01 CURRENT 2003-12-11 Dissolved 2015-11-10
NIRA AMAR VETTA VENTURES LIMITED Director 2010-08-01 CURRENT 2001-01-29 Active
NIRA AMAR WARMBEE LIMITED Director 2010-08-01 CURRENT 2004-01-09 Active
NIRA AMAR GOLDPLAN FINANCE LIMITED Director 2010-08-01 CURRENT 1999-10-15 Active
NIRA AMAR PINKBASE LIMITED Director 2010-08-01 CURRENT 2001-12-21 Active - Proposal to Strike off
NIRA AMAR PLURITRADE LIMITED Director 2010-08-01 CURRENT 1985-04-24 Active
NIRA AMAR LONGDART LIMITED Director 2010-08-01 CURRENT 2001-04-20 Active - Proposal to Strike off
NIRA AMAR OIL TRANSCOM LTD. Director 2010-06-22 CURRENT 2010-03-16 Dissolved 2013-08-20
NIRA AMAR STANLEY HEATING TRADING LIMITED Director 2010-06-14 CURRENT 1997-12-04 Dissolved 2013-11-26
NIRA AMAR OIL TRANSCOM LTD. Director 2010-04-23 CURRENT 2010-03-16 Dissolved 2013-08-20
NIRA AMAR TORRE ROUGE LIMITED Director 2009-06-01 CURRENT 2009-06-01 Active
NIRA AMAR PROVENZAL LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2013-12-10
NIRA AMAR MIMOSAGOLD LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2015-11-10
NIRA AMAR EXPOUNITED LTD Director 2009-02-19 CURRENT 2009-02-19 Dissolved 2013-09-03
NIRA AMAR ROSYBROWN LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2014-06-10
NIRA AMAR RALF PROPERTY MANAGEMENT LIMITED Director 2009-01-15 CURRENT 2009-01-15 Active
NIRA AMAR ISABEL ONE LIMITED Director 2008-10-23 CURRENT 2008-10-23 Dissolved 2014-05-13
NIRA AMAR ACLEARON LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2017-02-28
NIRA AMAR GRANDEAL LIMITED Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2017-09-12
NIRA AMAR ELBERTVILLE REAL ESTATE LIMITED Director 2008-09-12 CURRENT 2006-10-27 Active
LAMBDA DIRECTORS LIMITED MOS METAL STEEL LIMITED Director 2013-10-22 CURRENT 1995-08-25 Active - Proposal to Strike off
LAMBDA DIRECTORS LIMITED ORGANICALLY GROWN VISUALS LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
LAMBDA DIRECTORS LIMITED CRESCENT CONNECTION LTD Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
LAMBDA DIRECTORS LIMITED ELBERTVILLE REAL ESTATE LIMITED Director 2008-09-12 CURRENT 2006-10-27 Active
LAMBDA DIRECTORS LIMITED PREYHORNE LIMITED Director 2007-12-20 CURRENT 2003-08-08 Dissolved 2014-08-05
LAMBDA DIRECTORS LIMITED L.F.G. SYSTEM LIMITED Director 2006-11-22 CURRENT 2006-11-22 Dissolved 2013-08-20
LAMBDA DIRECTORS LIMITED BPN TECHNOLOGY LTD Director 2006-10-30 CURRENT 2006-10-30 Dissolved 2014-05-27
LAMBDA DIRECTORS LIMITED GLOBAL SERVICE NETWORK LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active - Proposal to Strike off
LAMBDA DIRECTORS LIMITED MARCOTTI LIMITED Director 2005-08-08 CURRENT 2005-08-08 Dissolved 2013-09-17
LAMBDA DIRECTORS LIMITED LUCKY TRADING LIMITED Director 2003-02-27 CURRENT 1997-10-21 Dissolved 2014-05-13
LAMBDA DIRECTORS LIMITED BENHOLD LIMITED Director 2003-01-06 CURRENT 2003-01-06 Dissolved 2014-05-13
LAMBDA DIRECTORS LIMITED INTERNATIONAL TECHNOLOGY SUPPORT SERVICES LIMITED Director 2002-10-11 CURRENT 2002-10-11 Dissolved 2014-05-13
LAMBDA DIRECTORS LIMITED TEX-CHEMICALS PRODUCTS LTD Director 2002-08-02 CURRENT 2002-08-02 Dissolved 2014-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-31GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LAMBDA DIRECTORS LIMITED
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-09PSC04Change of details for Ms Elsa Celestina Chiesa as a person with significant control on 2020-09-09
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-19AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-07-05CH01Director's details changed for Mr Jamie Edward Thompson on 2019-06-10
2019-07-04CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2019-06-07
2019-07-04CH02Director's details changed for Lambda Directors Limited on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-01-24AP01DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-10-10RP04PSC01Second filing of notification of person of significant controlElsa Celestina Chiesa
2017-10-10ANNOTATIONClarification
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELSA CELESTINA CHIESA
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-01AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-22DISS40Compulsory strike-off action has been discontinued
2013-06-20AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-29CH01Director's details changed for Ms Nira Amar on 2013-05-29
2013-03-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM
2012-04-04AR0131/03/12 FULL LIST
2012-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN MCCANN
2011-05-13AP04CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED
2011-05-13AP01DIRECTOR APPOINTED MS NIRA AMAR
2011-05-13AP02CORPORATE DIRECTOR APPOINTED LAMBDA DIRECTORS LIMITED
2011-04-08AR0131/03/11 FULL LIST
2011-01-18DISS40DISS40 (DISS40(SOAD))
2011-01-17AA31/12/09 TOTAL EXEMPTION SMALL
2011-01-11GAZ1FIRST GAZETTE
2010-06-25AR0131/03/10 FULL LIST
2010-05-21AP01DIRECTOR APPOINTED RUAIRI LAUGHLIN MCCANN
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR CURZIO TOFFOLI
2009-09-18288aDIRECTOR APPOINTED ROAR GANGDAL
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2009-05-19363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED CURZIO TOFFOLI
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STUART
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART / 10/03/2009
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-04288aDIRECTOR APPOINTED THE HON ANDREW MORAY STUART
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR NIKI ANDREOU
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SAVILLE COURT, 11 SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-12363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-21244DELIVERY EXT'D 3 MTH 31/12/04
2004-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-04-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-13363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL
2004-03-02288bSECRETARY RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2003-05-23288bSECRETARY RESIGNED
2003-05-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAEL ELECTRONIC COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against TRAEL ELECTRONIC COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAEL ELECTRONIC COMPONENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAEL ELECTRONIC COMPONENTS LIMITED

Intangible Assets
Patents
We have not found any records of TRAEL ELECTRONIC COMPONENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAEL ELECTRONIC COMPONENTS LIMITED
Trademarks
We have not found any records of TRAEL ELECTRONIC COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAEL ELECTRONIC COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TRAEL ELECTRONIC COMPONENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRAEL ELECTRONIC COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRAEL ELECTRONIC COMPONENTS LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRAEL ELECTRONIC COMPONENTS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAEL ELECTRONIC COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAEL ELECTRONIC COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.