Company NameRim Trading Limited
Company StatusDissolved
Company Number02786401
CategoryPrivate Limited Company
Incorporation Date3 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameJohn Richard Russell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Cambis Gate 109 Church Road
Wimbledon Village
London
SW19 5AL
Director NameMichael Charles Tradgett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Haygarth Place
Wimbledon
London
SW19 5BX
Secretary NameCatherine Elaine Cousins
NationalityBritish
StatusResigned
Appointed03 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address37a Church Road Wimbledon
London
SW19 5DQ
Director NameMichael Bromslaw Wood Zakiewicz
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1994)
RoleAccountant
Correspondence Address54 Dalmore Road
West Dulwich
London
SE21 8HB
Secretary NameMichael Bromslaw Wood Zakiewicz
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1994)
RoleAccountant
Correspondence Address54 Dalmore Road
West Dulwich
London
SE21 8HB
Secretary NameIain Davidson McKane
NationalityBritish
StatusResigned
Appointed14 October 1994(1 year, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 1995)
RoleCompany Director
Correspondence Address1 The Crescent
Wimbledon Park
London
SW19 8AW
Secretary NameJamie Millar
NationalityBritish
StatusResigned
Appointed10 March 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 28 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 3 18 Clifton Road
Wimbledon
London
SW19 4QT
Secretary NameJohn Richard Russell
NationalityBritish
StatusResigned
Appointed28 August 1997(4 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 11 September 1997)
RoleCompany Director
Correspondence Address1 Cambis Gate 109 Church Road
Wimbledon Village
London
SW19 5AL
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed03 February 1993(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

5 August 2003Return of final meeting of creditors (1 page)
26 June 2002Administrator's abstract of receipts and payments (5 pages)
17 June 2002Notice of discharge of Administration Order (2 pages)
17 June 2002Appointment of a liquidator (1 page)
17 June 2002Order of court to wind up (3 pages)
12 June 2002Order of court to wind up (2 pages)
14 March 2002Administrator's abstract of receipts and payments (3 pages)
5 December 2001Administrator's abstract of receipts and payments (3 pages)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
22 June 2001Administrator's abstract of receipts and payments (8 pages)
24 October 2000Administrator's abstract of receipts and payments (3 pages)
5 April 2000Administrator's abstract of receipts and payments (3 pages)
15 October 1999Administrator's abstract of receipts and payments (3 pages)
1 April 1999Administrator's abstract of receipts and payments (3 pages)
5 November 1998Administrator's abstract of receipts and payments (3 pages)
29 April 1998Administrator's abstract of receipts and payments (3 pages)
17 December 1997Notice of result of meeting of creditors (9 pages)
13 November 1997Statement of administrator's proposal (10 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 43 church roadd wimbledon village london SW19 5DQ (1 page)
18 September 1997Administration Order (3 pages)
18 September 1997Notice of Administration Order (2 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Ad 22/12/95--------- £ si 84333@1 (2 pages)
30 January 1996Particulars of contract relating to shares (3 pages)
22 January 1996Return made up to 03/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1996Ad 22/12/95--------- £ si 84333@1=84333 £ ic 166014/250347 (2 pages)
16 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 January 1996£ nc 300000/1750000 22/12/95 (1 page)
16 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1995Director's particulars changed (2 pages)
6 July 1995Full accounts made up to 28 February 1995 (19 pages)
10 May 1995Return made up to 03/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/95
(6 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)