Company NameTradex Engineering Limited
Company StatusDissolved
Company Number02171669
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameTranaco Sa (Corporation)
StatusCurrent
Appointed20 June 1992(4 years, 8 months after company formation)
Appointment Duration31 years, 9 months
Correspondence AddressBp 621
4 Rue Du Mont Blanc
Geneva
Foreign
Director NameTranaco Sa (Corporation)
Date of BirthNovember 1986 (Born 37 years ago)
StatusResigned
Appointed20 June 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
Correspondence AddressBp 621
4 Rue Du Mont Blanc
Geneva
Foreign

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 January 2003Dissolved (1 page)
11 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2002Liquidators statement of receipts and payments (6 pages)
6 November 2001Liquidators statement of receipts and payments (6 pages)
15 May 2001Liquidators statement of receipts and payments (6 pages)
6 November 2000Liquidators statement of receipts and payments (6 pages)
9 May 2000Liquidators statement of receipts and payments (6 pages)
12 November 1999Liquidators statement of receipts and payments (6 pages)
7 May 1999Liquidators statement of receipts and payments (6 pages)
11 November 1998Liquidators statement of receipts and payments (6 pages)
13 May 1998Liquidators statement of receipts and payments (6 pages)
25 November 1997Liquidators statement of receipts and payments (4 pages)
15 May 1997Liquidators statement of receipts and payments (6 pages)
19 November 1996Liquidators statement of receipts and payments (6 pages)
17 May 1996Liquidators statement of receipts and payments (6 pages)
13 November 1995Liquidators statement of receipts and payments (6 pages)
10 May 1995Liquidators statement of receipts and payments (4 pages)