Company NameTrade Privilege Limited
DirectorsCatherine Jane Murphy and Kelvin John Murphy
Company StatusDissolved
Company Number02840207
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameCatherine Jane Murphy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSeven Post House
36 St Peter Street
Sandwich
Kent
CT13 9BS
Director NameKelvin John Murphy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Post House
36 St Peter Street
Sandwich
Kent
CT13 9BS
Secretary NameCatherine Jane Murphy
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSeven Post House
36 St Peter Street
Sandwich
Kent
CT13 9BS
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 November 1998Dissolved (1 page)
5 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
15 May 1997Liquidators statement of receipts and payments (5 pages)
10 June 1996Appointment of a voluntary liquidator (1 page)
4 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 1996Appointment of a voluntary liquidator (1 page)
21 May 1996Registered office changed on 21/05/96 from: 27 new dover road canterbury kent CT1 3DN (1 page)
18 September 1995Return made up to 28/07/95; full list of members (10 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)