Company NameC.A. Trading Limited
Company StatusDissolved
Company Number02922131
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)
Dissolution Date6 May 1997 (26 years, 12 months ago)
Previous NameCentral Asian Trading Limited

Business Activity

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

Directors

Director NameJonathan Lewis Platts-Mills
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleEngineer
Correspondence Address10 Warwick Road
Ealing
London
W5 3XJ
Director NameMr Christopher John Wilkes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 06 May 1997)
RoleAccountant
Correspondence Address3 Old Brewery Place
Kimpton
Hitchin
Hertfordshire
SG4 8RX
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed23 April 1994
Appointment Duration3 years (closed 06 May 1997)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameDarren Arthur Stock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 April 1994
Appointment Duration2 months, 4 weeks (resigned 21 July 1994)
RoleAccountant
Correspondence Address166 Blythe Road
West Kensington
London
W14 0HD
Director NameMr Harry Sutherland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 1994)
RoleProject Executive Lourho Plc
Country of ResidenceMauritius
Correspondence Address34 Prince Of Wales Drive
Battersea Park
London
SW11 4SF
Director NameMr Austen Jeffrey Titford
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 21 July 1994)
RoleAccountant
Correspondence AddressFlat 9 Parkview 31 Chivalry Road
London
SW11 1HT
Director NameMr David Henry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1996)
RoleEngineer
Correspondence Address6 The Mount
Fleet
Hampshire
GU51 4PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1994
Appointment Duration2 days (resigned 25 April 1994)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
8 January 1997Registered office changed on 08/01/97 from: roman house wood street london EC27 5BP (1 page)
9 December 1996Director resigned (1 page)
3 December 1996Application for striking-off (1 page)
10 October 1996Auditor's resignation (2 pages)
15 May 1996Return made up to 25/04/96; full list of members (8 pages)
28 February 1996Full accounts made up to 30 September 1995 (8 pages)
20 November 1995Secretary's particulars changed (4 pages)
27 April 1995Return made up to 25/04/95; full list of members (14 pages)