Company NameBullet Trading Limited
Company StatusDissolved
Company Number03157707
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stewart Nahum Jacobs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BG
Secretary NameMr Stewart Nahum Jacobs
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BG
Secretary NameMrs Susan Deborah Jacobs
NationalityBritish
StatusClosed
Appointed27 June 1997(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tennison Avenue
Borehamwood
Hertfordshire
WD6 2BG
Director NamePeter Henry Edwards
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCommodity Dealer
Correspondence Address8 Organ Hall Road
Borehamwood
Hertfordshire
WD6 4TH
Director NameRobert William Farquhar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed22 February 1996(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2002)
RoleConsultant
Correspondence Address53 Thorncliffe Park Drive
Apt 1515
Toronto Ontario Mih 1l1
Foreign
Canada
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressClarendon House
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
15 May 2006Return made up to 12/02/06; full list of members (8 pages)
11 May 2006Application for striking-off (1 page)
27 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 12/02/05; full list of members (8 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
11 February 2004Return made up to 12/02/04; full list of members (8 pages)
21 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
3 March 2003Director resigned (1 page)
2 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 12/02/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 February 2001Return made up to 12/02/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 12/02/00; full list of members (7 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 March 1999Return made up to 12/02/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
18 March 1998Return made up to 12/02/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
20 August 1997Director resigned (1 page)
24 February 1997Return made up to 12/02/97; full list of members (6 pages)
10 October 1996Accounting reference date notified as 31/03 (1 page)
7 June 1996New director appointed (2 pages)
19 February 1996New secretary appointed;new director appointed (1 page)
19 February 1996New director appointed (1 page)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
12 February 1996Incorporation (15 pages)