Company Information for T.N.E TRADE LIMITED
UNIT 8, GREAT CAMBRIDGE INDUSTRIAL ESTATE, ENFIELD, MIDDLESEX, EN1 1SH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
T.N.E TRADE LIMITED | |
Legal Registered Office | |
UNIT 8 GREAT CAMBRIDGE INDUSTRIAL ESTATE ENFIELD MIDDLESEX EN1 1SH Other companies in EN1 | |
Company Number | 07245660 | |
---|---|---|
Company ID Number | 07245660 | |
Date formed | 2010-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 12:19:06 |
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 | ||
---|---|---|---|---|
T.N.E TRADE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIAN KE FU |
||
XINGHUI LUO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LING CHEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POCKETDEAL LIMITED | Director | 2012-08-23 | CURRENT | 2012-08-23 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LING CHEN | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 06/05/14 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS LING CHEN | |
SH01 | 26/11/13 STATEMENT OF CAPITAL GBP 1001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/05/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/12 FROM Unit 9F Hewlett House Havelock Terrace Battersea London Uk SW8 4AS | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/11 FROM Unit 9F Hewlett House 5 Havelock Terrace Bettersea London SW8 4AS | |
AR01 | 06/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Xinghui Luo on 2011-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIAN KE FU on 2011-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 9F HEWLETT HOUSE 5 HAVELOCK TERRACE BATTERSEA PARK LONDON SW8 4AS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 70 HAMMERSMITH GROVE LONDON W6 7HA ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Dividends | 2018-10-08 |
Winding-Up Orders | 2016-04-20 |
Petitions to Wind Up (Companies) | 2016-03-30 |
Proposal to Strike Off | 2014-09-09 |
Proposal to Strike Off | 2013-09-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRIXTON PROPERTIES LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 73,523 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 104,564 |
Creditors Due Within One Year | 2011-06-01 | £ 104,564 |
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 T.N.E TRADE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2013-05-31 | £ 83,037 |
Cash Bank In Hand | 2012-05-31 | £ 51,588 |
Cash Bank In Hand | 2011-06-01 | £ 51,588 |
Current Assets | 2013-05-31 | £ 87,689 |
Current Assets | 2012-05-31 | £ 109,399 |
Current Assets | 2011-06-01 | £ 109,399 |
Debtors | 2013-05-31 | £ 4,652 |
Debtors | 2012-05-31 | £ 57,811 |
Debtors | 2011-06-01 | £ 57,811 |
Fixed Assets | 2011-06-01 | £ 3,666 |
Shareholder Funds | 2013-05-31 | £ 15,999 |
Shareholder Funds | 2012-05-31 | £ 8,501 |
Shareholder Funds | 2011-06-01 | £ 8,501 |
Tangible Fixed Assets | 2013-05-31 | £ 1,833 |
Tangible Fixed Assets | 2012-05-31 | £ 3,666 |
Tangible Fixed Assets | 2011-06-01 | £ 3,666 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as T.N.E TRADE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85269120 | Radio navigational receivers (excl. radar apparatus) | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 | ||
![]() | 85439000 | Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | T.N.E TRADE LIMITED | Event Date | 2018-10-08 |
In the High Court of Justice case number 00838 Notice is hereby given that I intend to declare a first and final dividend of 1 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 7 November 2018 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, LTADT , PO Box 490, Ipswich Suffolk IP1 1YR , 01473 383 535 , RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | T.N.E TRADE LIMITED | Event Date | 2016-04-11 |
In the High Court Of Justice case number 00838 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , London , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | T.N.E TRADE LIMITED | Event Date | 2016-02-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0838 A Petition to wind up the above-named Company, Registration Number 07245660, of ,Unit 8, Great Cambridge Industrial Estate, Enfield, Middlesex, EN1 1SH, presented on 15 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T.N.E TRADE LIMITED | Event Date | 2014-09-09 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | T.N.E TRADE LIMITED | Event Date | 2013-09-03 |
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. |