Company NameTrademini Limited
Company StatusDissolved
Company Number03169774
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years ago)

Directors

Director NameDavid Neil Bendel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC47 4DU
Director NameMr Bernard Ian Myers
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameJames Mervyn Gerald Yates
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleMerchant Bankers
Correspondence AddressNew Court
10 St Swithins Lane
London
EC4 4DU
Secretary NameDavid Neil Bendel
NationalityBritish
StatusCurrent
Appointed27 March 1996(2 weeks, 5 days after company formation)
Appointment Duration28 years
RoleMerchant Banker
Correspondence Address10 St Swithins Lane
London
EC47 4DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon St
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 November 1997Dissolved (1 page)
19 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
9 December 1996Registered office changed on 09/12/96 from: new court st swithins lane london EC48 4DU (1 page)
6 December 1996Appointment of a voluntary liquidator (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Registered office changed on 09/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (3 pages)
9 May 1996New secretary appointed;new director appointed (5 pages)
9 May 1996Secretary resigned (1 page)