Company NameTradeshock Limited
Company StatusDissolved
Company Number03200874
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(2 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 10 July 2007)
RoleExecutive Director Finance & A
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr William John Oram
Date of BirthMay 1953 (Born 71 years ago)
StatusClosed
Appointed28 April 2004(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2007)
RoleAccountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDuncan Patrick Nicholson Hope
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2007)
RoleSolicitor
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed17 May 1999(2 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 10 July 2007)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameSimon David Jonathan Beddow
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1996)
RoleSolicitor
Correspondence Address91 Elms Crescent
Clapham
London
SW4 8QF
Director NameNathan Jon Horton
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1996)
RoleSolicitor
Correspondence Address14 North Street
Claphamn
London
SW4 0JX
Secretary NameNathan Jon Horton
NationalityBritish
StatusResigned
Appointed30 May 1996(1 week, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 1996)
RoleSolicitor
Correspondence Address14 North Street
Claphamn
London
SW4 0JX
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1999)
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMr Alistair John Sinclair Gunn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 May 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRook End Cottage Rook End
Debden
Saffron Walden
Essex
CB11 3LR
Secretary NameMr Nicholas Aspinall
NationalityBritish
StatusResigned
Appointed08 November 1996(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 1999)
RoleSolicitor
Correspondence Address45 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address23 Victoria Road
London
W8 5RF
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameTimothy John Sheppard
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(1 year, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 September 1998)
RoleInsurance Broker
Correspondence Address107 Norsey View Drive
Billericay
Essex
CM12 0QU
Director NameAlan Edward Hough
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address3 The Copse
Billericay
Essex
CM12 0NR
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(2 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 April 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 20/06/06; full list of members (6 pages)
28 February 2006New director appointed (5 pages)
27 February 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
25 July 2005Return made up to 20/06/05; full list of members (6 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 August 2004Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
19 July 2004Return made up to 20/06/04; full list of members (6 pages)
10 June 2004New director appointed (6 pages)
21 May 2004Director resigned (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 20/06/03; full list of members (6 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 July 2001Return made up to 20/06/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 July 2000Return made up to 20/06/00; full list of members (9 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
3 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
1 August 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
26 July 1999Director resigned (1 page)
22 July 1999Secretary's particulars changed (1 page)
12 July 1999Return made up to 20/06/99; full list of members (10 pages)
24 June 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
1 April 1999Accounts for a dormant company made up to 30 September 1997 (7 pages)
4 February 1999New director appointed (4 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (4 pages)
4 February 1999New director appointed (6 pages)
4 February 1999Director resigned (1 page)
17 December 1998Return made up to 20/06/98; no change of members (10 pages)
19 November 1998New director appointed (2 pages)
19 October 1998Director resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Director resigned (1 page)
21 July 1997Return made up to 20/06/97; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
28 November 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
21 November 1996Registered office changed on 21/11/96 from: ashurst morris crisp broadwalk house 5 appolo street london EC2A 2HA (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Secretary resigned;director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Secretary resigned (2 pages)
16 June 1996New director appointed (1 page)
16 June 1996New secretary appointed;new director appointed (2 pages)
16 June 1996Director resigned (1 page)
16 June 1996Registered office changed on 16/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 May 1996Incorporation (9 pages)