Dissolved
Dissolved 2015-02-03
Company Information for TRADE 2 U LIMITED
MILTON KEYNES, BUCKINGHAMSHIRE, MK2,
|
Company Registration Number
04610795
Private Limited Company
Dissolved Dissolved 2015-02-03 |
Company Name | |
---|---|
TRADE 2 U LIMITED | |
Legal Registered Office | |
MILTON KEYNES BUCKINGHAMSHIRE | |
Company Number | 04610795 | |
---|---|---|
Date formed | 2002-12-06 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-02-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 00:43:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRADE 2 U LIMITED | SUFFOLK HOUSE 7 HYDRA ORION AVENUE GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW | Active - Proposal to Strike off | Company formed on the 2014-06-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACOW | |
LATEST SOC | 22/12/11 STATEMENT OF CAPITAL;GBP 35002 | |
AR01 | 05/12/11 FULL LIST | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 35002 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICK BLACOW | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
169 | GBP IC 2/1 20/10/08 GBP SR 1@1=1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN SCOTT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: C/O PETERS ELWORTHY & MOORE SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/04 FROM: CHANCERY PAVILION BOYCOTT AVENUE, OLDBROOK, MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/12/02--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: CHANCERY PAVILION BOYCOTT AVENUE, OLDBROOK, MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA | |
287 | REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 18 SALISBURY ROAD FLITWICK BEDS MK45 1UD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-18 |
Proposal to Strike Off | 2013-05-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as TRADE 2 U LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TRADE 2 U LIMITED | Event Date | 2014-02-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TRADE 2 U LIMITED | Event Date | 2013-05-21 |
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. |