Company NameTrading Technology Limited
Company StatusDissolved
Company Number03142217
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Malcolm Pickup
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address15a Belitha Villas
London
N1 1PE
Director NameMartin David Severs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleOffice Manager
Correspondence AddressApartment 5 198 St John Street
Clerkenwell
London
EC1V 4JY
Secretary NameMartin David Severs
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleOffice Manager
Correspondence AddressApartment 5 198 St John Street
Clerkenwell
London
EC1V 4JY
Secretary NameGeorge Malcolm Pickup
NationalityBritish
StatusResigned
Appointed01 December 2003(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 April 2012)
RoleRetired
Correspondence Address9 The Mead
Petersfield
Hampshire
GU32 3LG

Contact

Websitetradingtechnology.com
Email address[email protected]
Telephone020 72207795
Telephone regionLondon

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£59,748
Cash£59,383
Current Liabilities£74,605

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
6 February 2018Application to strike the company off the register (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Register inspection address has been changed from 12 Nicholas Lane London EC4N 7BN England to 60 Cannon Street London EC4N 6NP (1 page)
15 January 2015Register inspection address has been changed from 12 Nicholas Lane London EC4N 7BN England to 60 Cannon Street London EC4N 6NP (1 page)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
10 November 2014Registered office address changed from 12 Nicholas Lane London EC4N 7BN to 60 Cannon Street London EC4N 6NP on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 12 Nicholas Lane London EC4N 7BN to 60 Cannon Street London EC4N 6NP on 10 November 2014 (1 page)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
16 January 2013Termination of appointment of George Pickup as a secretary (1 page)
16 January 2013Termination of appointment of George Pickup as a secretary (1 page)
16 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
2 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Paul Malcolm Pickup on 1 October 2009 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Paul Malcolm Pickup on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Paul Malcolm Pickup on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 December 2009Registered office address changed from 60 Cannon Street London EC4N 6NP on 11 December 2009 (1 page)
11 December 2009Registered office address changed from 60 Cannon Street London EC4N 6NP on 11 December 2009 (1 page)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2008Registered office changed on 28/03/2008 from 27 austin friars london EC2N 2QP (1 page)
28 March 2008Registered office changed on 28/03/2008 from 27 austin friars london EC2N 2QP (1 page)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
17 January 2008Return made up to 29/12/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 October 2006Registered office changed on 18/10/06 from: 32 threadneedle street london EC2R 8AY (1 page)
18 October 2006Registered office changed on 18/10/06 from: 32 threadneedle street london EC2R 8AY (1 page)
10 January 2006Return made up to 29/12/05; full list of members (6 pages)
10 January 2006Return made up to 29/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: lawford house albert place finchley london N3 1QA (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Registered office changed on 18/11/03 from: lawford house albert place finchley london N3 1QA (1 page)
18 November 2003Director's particulars changed (1 page)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 January 2003Return made up to 29/12/02; full list of members (4 pages)
29 January 2003Return made up to 29/12/02; full list of members (4 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 March 2002Return made up to 29/12/01; full list of members (6 pages)
6 March 2002Return made up to 29/12/01; full list of members (6 pages)
13 December 2001Registered office changed on 13/12/01 from: godliman house 21 godliman street london EC4V 5BD (1 page)
13 December 2001Registered office changed on 13/12/01 from: godliman house 21 godliman street london EC4V 5BD (1 page)
9 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
9 October 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
8 August 2001Registered office changed on 08/08/01 from: flat 5 198 st john street london EC1V 4JY (1 page)
8 August 2001Registered office changed on 08/08/01 from: flat 5 198 st john street london EC1V 4JY (1 page)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
8 February 2001Return made up to 29/12/00; full list of members (6 pages)
7 November 2000Full accounts made up to 31 May 2000 (10 pages)
7 November 2000Full accounts made up to 31 May 2000 (10 pages)
6 March 2000Return made up to 29/12/99; full list of members (6 pages)
6 March 2000Return made up to 29/12/99; full list of members (6 pages)
13 September 1999Full accounts made up to 31 May 1999 (10 pages)
13 September 1999Full accounts made up to 31 May 1999 (10 pages)
1 March 1999Return made up to 29/12/98; full list of members (6 pages)
1 March 1999Return made up to 29/12/98; full list of members (6 pages)
6 November 1998Full accounts made up to 31 May 1998 (10 pages)
6 November 1998Full accounts made up to 31 May 1998 (10 pages)
11 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
11 March 1998Registered office changed on 11/03/98 from: flat 5 198 st john street london EC1V 4JY (1 page)
11 March 1998Registered office changed on 11/03/98 from: flat 5 198 st john street london EC1V 4JY (1 page)
11 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
17 July 1997Full accounts made up to 31 May 1997 (10 pages)
17 July 1997Full accounts made up to 31 May 1997 (10 pages)
7 May 1997Return made up to 29/12/96; full list of members (6 pages)
7 May 1997Return made up to 29/12/96; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 66 barnsbury road islington london N1 0ES (1 page)
27 January 1997Registered office changed on 27/01/97 from: 66 barnsbury road islington london N1 0ES (1 page)
11 January 1996Accounting reference date notified as 31/05 (1 page)
11 January 1996Accounting reference date notified as 31/05 (1 page)
29 December 1995Incorporation (38 pages)
29 December 1995Incorporation (38 pages)