Company NameTrade Dynamics Limited
Company StatusDissolved
Company Number02694751
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 2 months ago)
Dissolution Date19 March 2024 (1 month, 2 weeks ago)
Previous NamesRangoon Limited and A.N.G.Y. Limited

Business Activity

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

Directors

Director NameMr Hratch Djerrahian
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1997(5 years, 1 month after company formation)
Appointment Duration26 years, 11 months (closed 19 March 2024)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16 Elliot Road
London
NW4 3DL
Secretary NameSilva Djerrahian
NationalityBritish
StatusClosed
Appointed11 May 2004(12 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address16 Elliot Road
Hendon
London
NW4 3DL
Director NameMrs Gassia Yardim
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 1997)
RoleHousewife
Correspondence Address35 Coles Crescent
South Harrow
Harrow
Middlesex
HA2 0TR
Director NameMr Norayir Yardim
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 1997)
RoleSenior Financial Adviser
Correspondence Address35 Coles Crescent
South Harrow
Harrow
Middlesex
HA2 0TR
Secretary NameMrs Gassia Yardim
NationalityBritish
StatusResigned
Appointed09 April 1992(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 15 January 1997)
RoleHousewife
Correspondence Address35 Coles Crescent
South Harrow
Harrow
Middlesex
HA2 0TR
Director NameMr James Steven Avis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Owen Gardens
Woodford Green
Essex
IG8 8DJ
Director NameSilva Manoukian
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed14 January 1997(4 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 1997)
RoleSecretary
Correspondence Address30 Orchard Mead
733 Finchley Road
London
NW11 8DJ
Secretary NameSilva Manoukian
NationalityGreek
StatusResigned
Appointed14 January 1997(4 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 May 1997)
RoleSecretary
Correspondence Address30 Orchard Mead
733 Finchley Road
London
NW11 8DJ
Secretary NameDikran Vorperian
NationalityBritish
StatusResigned
Appointed06 April 1997(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Tewkesbury Terrace
New Southgate
London
N11 2LU
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,223
Cash£70,491

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
3 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
19 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 March 2010Director's details changed for Hratch Djerrahian on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Hratch Djerrahian on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 March 2009Return made up to 06/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2007Return made up to 06/03/07; full list of members (2 pages)
13 April 2007Return made up to 06/03/07; full list of members (2 pages)
19 April 2006Return made up to 06/03/06; full list of members (2 pages)
19 April 2006Return made up to 06/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
6 April 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Return made up to 06/03/04; full list of members (6 pages)
6 April 2004Return made up to 06/03/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
22 March 2002Return made up to 06/03/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
4 April 2001Return made up to 06/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Registered office changed on 23/06/00 from: 4TH floor 111-113 great titchfield street london wip 7FQ (1 page)
23 June 2000Registered office changed on 23/06/00 from: 4TH floor 111-113 great titchfield street london wip 7FQ (1 page)
20 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
19 March 1998Return made up to 06/03/98; no change of members (4 pages)
19 March 1998Return made up to 06/03/98; no change of members (4 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (8 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned;director resigned (1 page)
12 May 1997Return made up to 06/03/97; full list of members (6 pages)
12 May 1997Return made up to 06/03/97; full list of members (6 pages)
12 May 1997Secretary resigned;director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 35 coles crescent south harrow middlesex HA2 0TR (1 page)
25 February 1997Registered office changed on 25/02/97 from: 35 coles crescent south harrow middlesex HA2 0TR (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
3 February 1997Company name changed A.N.G.Y. LIMITED\certificate issued on 04/02/97 (4 pages)
3 February 1997Company name changed A.N.G.Y. LIMITED\certificate issued on 04/02/97 (4 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997New secretary appointed;new director appointed (2 pages)
31 January 1997Secretary resigned;director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned;director resigned (1 page)
20 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 March 1996Return made up to 06/03/96; full list of members (6 pages)
15 March 1996Return made up to 06/03/96; full list of members (6 pages)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
27 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
6 April 1995Return made up to 06/03/95; no change of members (4 pages)
6 April 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)