Company NameTradworth Limited
Company StatusDissolved
Company Number01458338
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Nidda Boonpaknavic
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 7 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Knowsley Road
London
SW11 5BL
Secretary NamePallavi Patel
NationalityBritish
StatusClosed
Appointed01 July 1999(19 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address35 Hitherwood Drive
London
SE19 1XA
Director NameMr Michael Ball
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address64 Knowsley Road
London
SW11 5BL
Secretary NameMrs Nidda Ball
NationalityBritish
StatusResigned
Appointed28 February 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address64 Knowsley Road
London
SW11 5BL
Secretary NameDr Himanshu Patel
NationalityBritish
StatusResigned
Appointed31 December 1995(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Hitherwood Drive
London
SE19 1XA
Director NameDr Himanshu Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(19 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 June 1999)
RoleDoctor
Country of ResidenceEngland
Correspondence Address35 Hitherwood Drive
London
SE19 1XA

Contact

Websitewww.tradworth.com

Location

Registered Address64 Knowsley Road
London
SW11 5BL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,871
Cash£191
Current Liabilities£19,270

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016Application to strike the company off the register (3 pages)
12 July 2016Application to strike the company off the register (3 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
(4 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 25,000
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(4 pages)
8 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 25,000
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 25,000
(4 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 25,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 August 2010Director's details changed for Mrs Nidda Nim on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Nidda Nim on 16 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 May 2010Director's details changed for Mrs Nidda Nim on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mrs Nidda Nim on 1 November 2009 (2 pages)
14 May 2010Director's details changed for Mrs Nidda Nim on 1 November 2009 (2 pages)
14 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 September 2009Return made up to 28/02/09; full list of members (3 pages)
30 September 2009Return made up to 28/02/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2008Return made up to 28/02/08; full list of members (3 pages)
9 June 2008Return made up to 28/02/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 March 2007Return made up to 28/02/07; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Return made up to 28/02/06; full list of members (6 pages)
4 April 2006Return made up to 28/02/06; full list of members (6 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
22 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
18 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 March 2004Return made up to 28/02/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 May 2003Return made up to 28/02/03; full list of members (6 pages)
17 May 2003Return made up to 28/02/03; full list of members (6 pages)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
11 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 April 2002Return made up to 28/02/02; full list of members (6 pages)
25 April 2002Return made up to 28/02/02; full list of members (6 pages)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
18 April 2001Full accounts made up to 30 June 2000 (8 pages)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Director's particulars changed (1 page)
2 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
2 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
9 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
25 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director's particulars changed (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (2 pages)
8 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
8 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
7 April 1999Return made up to 28/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 28/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1998Return made up to 28/02/98; no change of members (4 pages)
24 April 1998Return made up to 28/02/98; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Return made up to 28/02/97; full list of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: 50A friars stile road richmond surrey TW10 6NQ (1 page)
20 March 1997Registered office changed on 20/03/97 from: 50A friars stile road richmond surrey TW10 6NQ (1 page)
5 March 1996New secretary appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996New secretary appointed (2 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 February 1996Return made up to 28/02/96; full list of members (6 pages)
19 February 1996Return made up to 28/02/96; full list of members (6 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995Return made up to 28/02/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)