Company NameH & D Trading Company Limited
Company StatusDissolved
Company Number02794312
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 2 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stansilav Hadnadjev
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityYugoslav
StatusClosed
Appointed26 February 1993(same day as company formation)
RoleEconomist
Correspondence Address9 Sutcliffe Close
London
NW11 6NT
Director NameSrdjan Hadnadjev
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 22 August 2006)
RoleJunior Trader
Correspondence Address9 Sutcliffe Close
London
NW11 6NT
Secretary NameSP Secretarial Services Limited (Corporation)
StatusClosed
Appointed26 February 1993(same day as company formation)
Correspondence Address62 New Cavendish Street
London
W1G 8TA
Director NameMilan Richard Corcoran
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 February 1998)
RoleProperty Negotiator
Correspondence Address51 Greville Hall
Greville Place
London
NW6 5JT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£518

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005Strike-off action suspended (1 page)
14 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
10 June 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
30 May 2002Return made up to 26/02/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
17 July 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
15 November 2000Full accounts made up to 28 February 2000 (9 pages)
8 May 2000Return made up to 26/02/00; full list of members (6 pages)
5 January 2000Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 28 February 1999 (9 pages)
16 March 1999Director resigned (1 page)
14 December 1998Full accounts made up to 28 February 1998 (10 pages)
14 May 1998Return made up to 26/02/98; full list of members (6 pages)
30 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
18 April 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
18 February 1997Full accounts made up to 28 February 1996 (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page)
30 November 1995Full accounts made up to 28 February 1995 (2 pages)
10 April 1995Return made up to 26/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)