Company NameWickford Trading Limited
Company StatusDissolved
Company Number02853285
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Moosa Zaroovabeli
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1993(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 21 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Secretary NameMrs Janet Zaroovabeli
NationalityBritish
StatusClosed
Appointed01 December 1993(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Weymouth Avenue
London
NW7 3JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,842
Net Worth£7,950
Cash£2,114
Current Liabilities£604

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
15 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (2 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 December 1998 (2 pages)
28 May 1998Return made up to 30/04/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
14 May 1997Return made up to 30/04/97; no change of members (4 pages)
19 February 1997Full accounts made up to 31 December 1996 (6 pages)
13 May 1996Return made up to 30/04/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 December 1995 (6 pages)
22 May 1995Return made up to 30/04/95; full list of members (8 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 December 1994Ad 01/12/94--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
15 September 1994Return made up to 14/09/94; full list of members (6 pages)
15 April 1994Particulars of mortgage/charge (4 pages)
5 January 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1994Director resigned;new director appointed (4 pages)
13 December 1993Registered office changed on 13/12/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 December 1993Accounting reference date notified as 31/12 (1 page)
14 September 1993Incorporation (11 pages)