Company NameTradexport Limited
Company StatusDissolved
Company Number00929560
CategoryPrivate Limited Company
Incorporation Date27 March 1968(56 years, 1 month ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luis Smilovitz
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address21 Duchess Of Bedford House
Kensington
London
W8 7QN
Director NameSonja Smilovitz
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address21 Duchess Of Bedford House
Kensington
London
W8 7QN
Secretary NameSonja Smilovitz
NationalityBritish
StatusClosed
Appointed20 November 1992(24 years, 8 months after company formation)
Appointment Duration14 years, 7 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address21 Duchess Of Bedford House
Kensington
London
W8 7QN

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000
Cash£19,630
Current Liabilities£14,630

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
13 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Return made up to 20/11/06; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: greenwood house 4/7 salisbury court london EC4Y 8AA (1 page)
24 November 2005Return made up to 20/11/05; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 December 2004Return made up to 20/11/04; full list of members (5 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 November 2003Return made up to 20/11/03; full list of members (5 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 December 2002Return made up to 20/11/02; full list of members (5 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 December 2001Return made up to 20/11/01; full list of members (5 pages)
22 December 2000Full accounts made up to 30 June 2000 (9 pages)
19 December 2000Return made up to 20/11/00; full list of members (5 pages)
14 January 2000Full accounts made up to 30 June 1999 (9 pages)
23 December 1999Return made up to 20/11/99; full list of members (6 pages)
19 January 1999Full accounts made up to 30 June 1998 (9 pages)
17 December 1998Return made up to 20/11/98; full list of members (6 pages)
26 January 1998Return made up to 20/11/97; full list of members (6 pages)
22 December 1997Full accounts made up to 30 June 1997 (9 pages)
24 January 1997Return made up to 20/11/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 June 1995 (10 pages)
14 December 1995Return made up to 20/11/95; full list of members (12 pages)