Company NameAnglotrade Limited
Company StatusDissolved
Company Number03044615
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Secretary NameMr Joshua Sternlicht
NationalityBritish
StatusClosed
Appointed12 April 1995(1 day after company formation)
Appointment Duration6 years, 2 months (closed 19 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2001Full accounts made up to 30 September 1999 (7 pages)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
16 April 2000Return made up to 11/04/00; full list of members (9 pages)
7 April 2000Director's particulars changed (1 page)
23 February 2000Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
2 May 1999Return made up to 11/04/99; full list of members (9 pages)
29 April 1999Director's particulars changed (1 page)
28 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 April 1998Return made up to 11/04/98; full list of members (9 pages)
28 August 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1997Return made up to 11/04/97; full list of members (9 pages)
22 May 1996Return made up to 11/04/96; full list of members (10 pages)
16 May 1996Registered office changed on 16/05/96 from: c/o grangewoods partnership 66 wigmore street london W1H 0HQ (1 page)
15 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (14 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)