Company NameTradinvest Management Limited
Company StatusDissolved
Company Number03017105
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date27 August 2013 (10 years, 8 months ago)
Previous NamePearson Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marco Macorigh
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2010(14 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 27 August 2013)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
Director NameWestbrook Directors Ltd (Corporation)
StatusClosed
Appointed01 February 1999(4 years after company formation)
Appointment Duration14 years, 7 months (closed 27 August 2013)
Correspondence Address1 International House
Saint Katharines Way
London
E1W 1UN
Director NameMarco Macorigh
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed27 April 1995(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressVia Felletto 233
3310 Udine
Italy
Director NameAntonino Cuffaro
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address81b High Street
Ware
Hertfordshire
SG12 9AD
Secretary NameAntonino Cuffaro
NationalityBritish
StatusResigned
Appointed06 November 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address81b High Street
Ware
Hertfordshire
SG12 9AD
Secretary NameMr Giuseppe Prezioso
NationalityItalian
StatusResigned
Appointed31 May 2001(6 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Gainsford Street
London
SE1 2NB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameM & M Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1995(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1995)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD

Location

Registered AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
26 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 100
(3 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 100
(3 pages)
29 November 2010Termination of appointment of Giuseppe Prezioso as a secretary (1 page)
29 November 2010Termination of appointment of Giuseppe Prezioso as a secretary (1 page)
18 March 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Appointment of Mr Marco Macorigh as a director (2 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Appointment of Mr Marco Macorigh as a director (2 pages)
25 January 2010Director's details changed for Westbrook Directors Ltd on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Westbrook Directors Ltd on 24 January 2010 (2 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 February 2008Return made up to 24/01/08; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
27 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
24 March 2006Registered office changed on 24/03/06 from: international house 1 st.katherines way london E1W 1UN (1 page)
24 March 2006Registered office changed on 24/03/06 from: international house 1 st.katherines way london E1W 1UN (1 page)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
25 January 2005Return made up to 24/01/05; full list of members (2 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 January 2004Return made up to 01/02/04; full list of members (6 pages)
25 January 2004Return made up to 01/02/04; full list of members (6 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 February 2003Return made up to 01/02/03; full list of members (6 pages)
19 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
30 January 2002Return made up to 01/02/02; full list of members (6 pages)
30 January 2002Return made up to 01/02/02; full list of members (6 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
26 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 January 2001Return made up to 01/02/01; full list of members (6 pages)
24 January 2001Return made up to 01/02/01; full list of members (6 pages)
1 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 01/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 August 1999Accounts for a small company made up to 28 February 1998 (6 pages)
4 August 1999Accounts for a small company made up to 28 February 1998 (6 pages)
26 May 1999Company name changed pearson management LIMITED\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed pearson management LIMITED\certificate issued on 27/05/99 (2 pages)
3 April 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
3 April 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
25 January 1999Return made up to 01/02/99; full list of members (8 pages)
25 January 1999Return made up to 01/02/99; full list of members (8 pages)
17 August 1998Return made up to 01/02/98; no change of members (4 pages)
17 August 1998Return made up to 01/02/98; no change of members (4 pages)
17 March 1998Registered office changed on 17/03/98 from: 11 berkeley street london W1X 6BU (1 page)
17 March 1998Registered office changed on 17/03/98 from: 11 berkeley street london W1X 6BU (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
16 April 1997Return made up to 01/02/96; full list of members (6 pages)
16 April 1997Return made up to 01/02/97; no change of members (4 pages)
16 April 1997Return made up to 01/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/97
(6 pages)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
15 November 1995Secretary resigned (1 page)
15 November 1995Registered office changed on 15/11/95 from: 144-146 new bond street london W1Y 9FD (1 page)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 144-146 new bond street london W1Y 9FD (1 page)
15 November 1995Secretary resigned (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: suite 10593 72 new bond street london W1Y 9DD (1 page)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Secretary resigned;new secretary appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: suite 10593 72 new bond street london W1Y 9DD (1 page)
1 February 1995Incorporation (15 pages)
1 February 1995Incorporation (15 pages)