Company NameR. & M. Trade Finance Limited
Company StatusDissolved
Company Number03003282
CategoryPrivate Limited Company
Incorporation Date20 December 1994(29 years, 4 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMercante Mario
Date of BirthJune 1941 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed20 December 1994(same day as company formation)
RoleConsultant
Correspondence AddressBorgo Mazzini 42
Treviso
31100
Director NameJelmoni Paolo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed20 December 1994(same day as company formation)
RoleConsultant
Correspondence AddressVia Risorgimento 18/17
San Dona Di Piave
30027
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed07 March 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 19 October 1999)
RoleConsultant
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 19 October 1999)
RoleConsultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 1994(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed20 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed20 December 1994(same day as company formation)
Correspondence AddressBowater House
68 Knightsbridge
London
SW1X 7LT

Location

Registered AddressQueens House
55/56 Lincoln`S Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
20 May 1999Application for striking-off (1 page)
14 July 1998Full accounts made up to 31 December 1997 (9 pages)
26 March 1998Return made up to 13/03/98; full list of members (7 pages)
12 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 September 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 April 1997Return made up to 13/03/97; no change of members (5 pages)
23 January 1997Full accounts made up to 31 December 1995 (8 pages)
30 September 1996Secretary's particulars changed (1 page)
16 April 1996Registered office changed on 16/04/96 from: 68 knightsbridge london SW1X 7LT (1 page)
24 March 1996Return made up to 13/03/96; no change of members (5 pages)
20 March 1995Delivery ext'd 3 mth 31/12/95 (2 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Return made up to 13/03/95; full list of members (10 pages)
15 March 1995New director appointed (2 pages)