Dissolved 2017-01-17
Company Information for TRADEFIN OVERSEAS LIMITED
SIDCUP, KENT, DA14,
|
Company Registration Number
04985788
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | |
---|---|
TRADEFIN OVERSEAS LIMITED | |
Legal Registered Office | |
SIDCUP KENT | |
Company Number | 04985788 | |
---|---|---|
Date formed | 2003-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-02-07 04:49:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CANNON SECRETARIES LIMITED |
||
CANNON CORPORATE DIRECTORS LIMITED |
||
CANNON CORPORATE SERVICES LIMITED |
||
RICHARD CHRISTOPER VAN VLIET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY JOHN CORBET |
Director | ||
POVEY LITTLE SECRETARIES LIMITED |
Company Secretary | ||
SAMANTHA JULIA WOOD |
Director | ||
EDWIN JOHN BRACEY |
Director | ||
ANTHONY JAMES SLOWTHER |
Director | ||
POVEY LITTLE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH NEWS HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2018-02-27 | |
BEAUTIFUL NEWS GLOBAL LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2018-02-27 | |
ELCKON LIMITED | Director | 2015-03-30 | CURRENT | 2005-06-13 | Dissolved 2017-02-21 | |
VISUALS LIMITED | Director | 2015-03-30 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
LITECREST LIMITED | Director | 2010-12-22 | CURRENT | 2001-12-18 | Dissolved 2017-05-30 | |
INTERLAKEN LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2013-09-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHRISTOPER VAN VLIET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CORBET | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 FULL LIST | |
SH01 | 06/12/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CANNON CORPORATE SERVICES LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CANNON CORPORATE DIRECTORS LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JOHN CORBET / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CANNON SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JEFFREY JOHN CORBET | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-01-01 | £ 146,096 |
---|
Creditors and other liabilities
|
|
|
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 TRADEFIN OVERSEAS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 28,749 |
Current Assets | 2012-01-01 | £ 147,866 |
Debtors | 2012-01-01 | £ 119,117 |
Shareholder Funds | 2012-01-01 | £ 1,770 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as TRADEFIN OVERSEAS LIMITED are:
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. |