Company NameTrademost Limited
Company StatusDissolved
Company Number02842011
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 8 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Henry Freund
NationalityAmerican
StatusClosed
Appointed21 September 1993(1 month, 2 weeks after company formation)
Appointment Duration16 years, 2 months (closed 17 November 2009)
RoleSecretary
Correspondence Address11 Spring Hill
London
E5 9BE
Director NameJoseph Hochhauser
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 September 1996)
RoleSecretary
Correspondence Address19
Glaserton Road
London
N16
Director NameTzivia Rosenthal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed16 June 1997(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 June 1998)
RoleCompany Director
Correspondence Address6 Overlea Road
London
Director NameMr Heinrich Frankel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(14 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Moresby Road
London
E5 9LF
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Appointment terminated director heinrich frankel (1 page)
7 August 2008Registered office changed on 07/08/2008 from 42 moresby road london E5 9LF (1 page)
12 March 2008Director appointed heinrich frankel (1 page)
12 March 2008Registered office changed on 12/03/2008 from 1 kings avenue winchmore hill london N21 3NA (1 page)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver ceasing to act (1 page)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
6 January 2008Receiver's abstract of receipts and payments (2 pages)
4 May 2006Registered office changed on 04/05/06 from: 250 stanns road london N15 5EN (1 page)
4 October 2005Receiver's abstract of receipts and payments (2 pages)
20 September 2004Receiver's abstract of receipts and payments (2 pages)
9 October 2003Receiver's abstract of receipts and payments (3 pages)
24 October 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2002Receiver's abstract of receipts and payments (3 pages)
18 October 2002Receiver's abstract of receipts and payments (3 pages)
4 November 1999Receiver's abstract of receipts and payments (2 pages)
16 September 1998Appointment of receiver/manager (1 page)
4 August 1998Director resigned (1 page)
24 March 1998Compulsory strike-off action has been discontinued (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
19 September 1996Return made up to 03/08/96; no change of members (4 pages)
16 November 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1995Accounts for a small company made up to 31 August 1994 (5 pages)