Company NameTradewinds (Gifts) Limited
DirectorsCaroline Nicola Bond and Douglas John Wadkin
Company StatusDissolved
Company Number02816732
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Previous NameTrade Winds (Gifts) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameCaroline Nicola Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleSales Consultant
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameDouglas John Wadkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Secretary NameCaroline Nicola Bond
NationalityBritish
StatusCurrent
Appointed11 May 1993(same day as company formation)
RoleSales Consultant
Correspondence Address9 Coleherne Mansions
Old Brompton Road
London
SW5 0DB
Director NameCatherine Jean Bond
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1993(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 16 May 2006)
RoleTeacher
Correspondence Address38 West Park
Mottingham
London
SE9 4RH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£501,300
Gross Profit£161,835
Net Worth-£436,047
Cash£3,614
Current Liabilities£106,974

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

2 August 2007Dissolved (1 page)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2006Registered office changed on 30/06/06 from: 44 marylebone high street london W1U 5HF (1 page)
28 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Statement of affairs (7 pages)
28 June 2006Appointment of a voluntary liquidator (2 pages)
7 June 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 May 2006Director resigned (1 page)
16 May 2006Return made up to 11/05/06; full list of members (3 pages)
18 July 2005Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
18 July 2005Company name changed trade winds (gifts) LIMITED\certificate issued on 18/07/05 (2 pages)
14 June 2005Return made up to 11/05/05; full list of members (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
21 May 2004Return made up to 11/05/04; full list of members (8 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
12 May 2003Return made up to 11/05/03; full list of members (8 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
1 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 May 2002Return made up to 11/05/02; full list of members (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
14 May 2001Return made up to 11/05/01; full list of members (8 pages)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
22 May 2000Return made up to 11/05/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (11 pages)
1 June 1999Return made up to 11/05/99; no change of members (4 pages)
29 March 1999Full accounts made up to 31 May 1998 (10 pages)
1 June 1998Full accounts made up to 31 May 1997 (11 pages)
18 May 1998Return made up to 11/05/98; no change of members (6 pages)
19 May 1997Return made up to 11/05/97; full list of members (6 pages)
25 March 1997Full accounts made up to 31 May 1996 (11 pages)
14 May 1996Return made up to 11/05/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 May 1995 (11 pages)
30 January 1996Registered office changed on 30/01/96 from: durrants club lincoln way croxley green rickmansworth,herts,WD3 3ND (1 page)
26 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1995Full accounts made up to 31 May 1994 (12 pages)