Company NameFenomenal Trade Limited
Company StatusDissolved
Company Number02818990
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jose Batalla
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySpanish
StatusClosed
Appointed01 November 1993(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMr Jorge Eduardo Steinhauer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameMr Jorge Eduardo Steinhauer
NationalityBritish
StatusClosed
Appointed01 November 1993(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameMr Rudi Tjen
NationalityBritish
StatusClosed
Appointed18 June 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMargaret Tjen
Date of BirthMay 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleSecretary
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameMr Rudi Tjen
NationalityBritish
StatusResigned
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Somaiya Tjen & Co
4 Little Common
Stanmore
Middlesex
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
29 January 2009Application for striking-off (1 page)
24 October 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 18/05/08; no change of members (7 pages)
12 February 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
31 May 2007Return made up to 18/05/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
13 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 June 2005New secretary appointed (2 pages)
3 June 2005Return made up to 18/05/05; full list of members (7 pages)
8 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 June 2004Return made up to 18/05/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 May 2003 (10 pages)
26 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 March 2003Full accounts made up to 31 May 2002 (10 pages)
25 June 2002Return made up to 18/05/02; full list of members (7 pages)
4 March 2002Full accounts made up to 31 May 2001 (11 pages)
15 February 2001Full accounts made up to 31 May 2000 (11 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Full accounts made up to 31 May 1999 (11 pages)
21 June 1999Return made up to 18/05/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 May 1998 (11 pages)
11 June 1998Return made up to 18/05/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 May 1997 (10 pages)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
1 February 1997Full accounts made up to 31 May 1996 (10 pages)
17 June 1996Return made up to 18/05/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 May 1995 (10 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)