Company NameTrading Post International Limited
Company StatusDissolved
Company Number03019723
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSanae Matsunaga
NationalityJapanese
StatusClosed
Appointed28 November 1996(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address24 Petersfield Road
London
W3 8NY
Director NameSanae Matsunaga
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityJapanese
StatusClosed
Appointed18 July 1997(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 06 February 2007)
RoleDirector Exporter
Correspondence Address24 Petersfield Road
London
W3 8NY
Director NameKasumi Matsunaga
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed31 January 2005(9 years, 12 months after company formation)
Appointment Duration2 years (closed 06 February 2007)
RoleMarketing Manager
Correspondence Address24 Petersfield Road
London
W3 8NY
Director NameMr Ian John Jacobs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1997)
RoleManaging Director
Correspondence Address32 Bartholomew Drive
Harold Wood
Romford
Essex
RM3 0WB
Secretary NameMr Ian John Jacobs
NationalityBritish
StatusResigned
Appointed14 February 1995(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 November 1996)
RoleManaging Director
Correspondence Address32 Bartholomew Drive
Harold Wood
Romford
Essex
RM3 0WB
Director NameHiroshi Fujieda
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address2-12-13-101 Ohashi
Meguro-Ku
Tokyo
Japan
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Beaufort Gardens
London
NW4 3QN
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
13 September 2006Application for striking-off (1 page)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 February 2004Return made up to 08/02/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 May 2003Return made up to 08/02/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 February 2002Return made up to 08/02/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 February 2001Return made up to 08/02/01; full list of members (6 pages)
27 October 2000Accounts made up to 31 March 2000 (9 pages)
14 February 2000Return made up to 08/02/00; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: clerk's well house 20 britton street london EC1M 5NQ (1 page)
21 December 1999Accounts made up to 31 March 1999 (8 pages)
8 April 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Return made up to 08/02/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 March 1998Return made up to 08/02/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
23 April 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 December 1996New secretary appointed (2 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Secretary resigned (1 page)
29 November 1996Return made up to 08/02/96; full list of members (5 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Secretary resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Ad 27/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 April 1995New secretary appointed;new director appointed (2 pages)
6 April 1995Accounting reference date notified as 31/03 (1 page)