Company NameTrade Plus Aid Limited
Company StatusDissolved
Company Number02959138
CategoryPrivate Limited Company
Incorporation Date16 August 1994(29 years, 8 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)
Previous NameFair Partnerships Limited

Business Activity

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

Directors

Director NameDr Charlotte Catherine Lavina Di Vita
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1994(1 day after company formation)
Appointment Duration9 years, 11 months (closed 13 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 8 Brandon House
13 Wyfold Road
London
SW6 6SE
Secretary NameMrs Esme Christine Cope
NationalityBritish
StatusClosed
Appointed17 August 1994(1 day after company formation)
Appointment Duration9 years, 11 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressGrovers Farm
Runwick Lane Dippenhall
Farnham
Surrey
GU10 5EF
Secretary NameMr Allan George Pratt
NationalityEnglish
StatusResigned
Appointed16 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameKnewco Limited (Corporation)
StatusResigned
Appointed16 August 1994(same day as company formation)
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD

Location

Registered Address13 Wyfold Road
London
SW6 6SE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Turnover£52,175
Gross Profit£52,175
Net Worth£461,505
Cash£356,939
Current Liabilities£175,801

Accounts

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

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 February 2004Application for striking-off (1 page)
20 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
25 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 August 2000Return made up to 16/08/00; full list of members (6 pages)
24 August 1999Secretary's particulars changed (1 page)
23 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1999Ad 12/08/99--------- £ si 4998@1 (2 pages)
23 August 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 August 1999Nc inc already adjusted 31/07/99 (1 page)
19 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
1 April 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
3 September 1998Amended full accounts made up to 31 July 1997 (8 pages)
1 September 1998Return made up to 16/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 July 1997 (9 pages)
15 August 1997Return made up to 16/08/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
13 August 1996Return made up to 16/08/96; no change of members (4 pages)
28 May 1996Registered office changed on 28/05/96 from: grovers farm runwick lane dippenhall farnham surrey GU10 5EF (1 page)
5 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
7 December 1995Company name changed fair partnerships LIMITED\certificate issued on 08/12/95 (4 pages)
17 August 1995Return made up to 16/08/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 17 August 1994 (5 pages)
22 May 1995Accounting reference date shortened from 17/08 to 31/07 (1 page)
3 April 1995Accounting reference date shortened from 31/03 to 17/08 (1 page)
15 March 1995Accounting reference date notified as 31/03 (1 page)