Company NameTradescheme Company Limited
Company StatusDissolved
Company Number02812979
CategoryPrivate Limited Company
Incorporation Date27 April 1993(31 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameRajni Kaul
NationalityBritish
StatusClosed
Appointed26 May 1993(4 weeks, 1 day after company formation)
Appointment Duration10 years, 1 month (closed 01 July 2003)
RoleCompany Director/Freelance Jou
Correspondence Address50 Grove Court
London
NW8 9EP
Director NameAron Harilela
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address37 Knightsbridge Court
London
W1
Director NameDr Hari Naroomal Harilela
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address1 Durham Road
Kowloon Hong Kong
Foreign
Director NameStephen Charles Whitmore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressThe Old Coach House
Broad Chalke
Salisbury
Wiltshire
Secretary NameJonathan Mark Stephens
NationalityBritish
StatusResigned
Appointed14 May 1993(2 weeks, 3 days after company formation)
Appointment Duration1 week, 5 days (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressMartins Farm Jubilee Hill
Woodlands
Wimborne
Dorset
BH21 8LY
Director NameMahendra Kaul
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(4 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address50 Grove Court
Grove End Road
London
NW8 9EP
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 1998)
RoleAssistant To Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address108a High Street
Wealdstone
Harrow
Middlesex
HA3 7AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£626,504
Current Liabilities£76,029

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Strike-off action suspended (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 June 2000Return made up to 27/04/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 May 1999Return made up to 27/04/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Director resigned (1 page)
29 July 1998Return made up to 27/04/98; no change of members (4 pages)
11 May 1998Director resigned (1 page)
12 February 1998Particulars of mortgage/charge (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 May 1997Return made up to 27/04/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 27/04/96; no change of members (4 pages)
7 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 May 1995Return made up to 27/04/95; no change of members (4 pages)