Company NameTradegrange Limited
Company StatusDissolved
Company Number02847590
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMiss Shirley Ann Robinson
NationalityBritish
StatusClosed
Appointed30 August 2006(13 years after company formation)
Appointment Duration3 years, 3 months (closed 01 December 2009)
RoleCompany Director
Correspondence Address11 Fairlawn Close
London
N14 4JX
Director NameMr Akbar Chouglay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
Kingsbury
London
NW9 0BA
Director NameDerek Hill Glancy
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 24 February 2003)
RoleSurveyor
Correspondence Address23 Holland Walk
Stanmore
Middlesex
HA7 3AL
Director NameMax Myer Kingsley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1998)
RoleCompany Director
Correspondence Address13 Hocroft Road
London
NW2 2BP
Director NameMr Norman Nathan Rosewood
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address40 Holly Park
London
N3 3JD
Director NameMr Akbar Chouglay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
Kingsbury
London
NW9 0BA
Director NameMr Reginald David Spicer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Beecham Road
Tonbridge
Kent
TN10 4ED
Director NameMiss Shirley Ann Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2006)
RoleCompany Director
Correspondence Address11 Fairlawn Close
London
N14 4JX
Secretary NameMr Akbar Chouglay
NationalityBritish
StatusResigned
Appointed23 June 2003(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
Kingsbury
London
NW9 0BA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameCKFT Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 23 June 2003)
Correspondence Address25/26 Hampstead High Street
Hampstead
London
NW3 1QA

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£76,142
Net Worth£959
Cash£9,707
Current Liabilities£15,994

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009Application for striking-off (1 page)
22 April 2009Registered office changed on 22/04/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
14 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
18 September 2007Return made up to 25/08/07; full list of members (2 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
8 September 2006Director resigned (1 page)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New secretary appointed (2 pages)
29 August 2006Return made up to 25/08/06; full list of members (3 pages)
20 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 October 2005Return made up to 25/08/05; full list of members (3 pages)
24 June 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
17 September 2004Return made up to 25/08/04; full list of members (7 pages)
17 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
26 September 2003Return made up to 25/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
31 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 January 2003New director appointed (3 pages)
10 October 2002Return made up to 25/08/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
25 September 2001Return made up to 25/08/01; full list of members (6 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
26 September 2000Return made up to 25/08/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 October 1999 (11 pages)
1 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1998Return made up to 25/08/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 October 1997 (11 pages)
25 June 1997Full accounts made up to 31 October 1996 (11 pages)
27 September 1996Return made up to 25/08/96; no change of members (4 pages)
2 January 1996Full accounts made up to 31 October 1995 (11 pages)
5 September 1995Return made up to 25/08/95; no change of members (4 pages)