Company NameI G A Trading Limited
Company StatusDissolved
Company Number03166736
CategoryPrivate Limited Company
Incorporation Date1 March 1996(28 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid John Wright
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleChief Executive
Correspondence Address50 Northbourne Road
Eastbourne
East Sussex
BN22 8QS
Secretary NameDavid John Wright
NationalityBritish
StatusClosed
Appointed01 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Northbourne Road
Eastbourne
East Sussex
BN22 8QS
Director NameThomas Ralph Berry
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 20 April 2004)
RoleAssistant Ceo
Country of ResidenceEngland
Correspondence Address27 Pritchard Drive
Hawkinge
Kent
CT18 7QH
Director NameMr Ronald Pitts Crick
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleSurgeon
Correspondence AddressSandbanks House 2 Panorama Road
Sandbanks
Poole
Dorset
BH13 7RD
Director NameMrs Beryl Maureen Wright
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(same day as company formation)
RoleAdministrator
Correspondence AddressMallards
Mill Hill
Edenbridge
Kent
TN8 5DB
Director NameDavid William McGowan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2002)
RoleManager
Correspondence Address165 Maywood Avenue
Eastbourne
East Sussex
BN22 0TY
Secretary NamePatricia Rosemarie Feery
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 May 2001)
RoleCompany Director
Correspondence Address40 Worsley House
Shackleton Close
London
SE23 3YW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address108c Warner Road
London
SE5 9HQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
21 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
27 March 2003Registered office changed on 27/03/03 from: international glaucoma associati on 108C warner road london SE5 9HQ (1 page)
25 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
9 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
26 June 2002Director resigned (1 page)
2 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
4 March 2002Return made up to 01/03/02; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 September 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
27 March 2000Return made up to 01/03/00; full list of members (6 pages)
28 June 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
25 March 1999Return made up to 01/03/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 October 1998Director resigned (1 page)
15 June 1998Return made up to 01/03/98; no change of members (4 pages)
20 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 September 1997Compulsory strike-off action has been discontinued (1 page)
24 September 1997Return made up to 01/03/97; full list of members (6 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Incorporation (18 pages)