Company NameT N T Trading Company Limited
DirectorsTracy Mudd and Anthony Paul Mudd
Company StatusDissolved
Company Number03205588
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Tracy Mudd
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1996(3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Secretary NameMr Antony Paul Mudd
NationalityBritish
StatusCurrent
Appointed20 June 1996(3 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameAnthony Paul Mudd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(8 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address20 Carlisle Road
Romford
Essex
RM1 2QP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 August 2007Dissolved (1 page)
23 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Statement of affairs (7 pages)
22 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 344/8 high road ilford essex IG1 1QP (1 page)
16 August 2003Return made up to 30/05/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
15 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Return made up to 30/05/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
17 November 2000Registered office changed on 17/11/00 from: 35 beaufort court admirals way south quay waterside london E14 9XL (1 page)
22 August 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 August 2000Return made up to 30/05/00; full list of members (6 pages)
31 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
14 July 1999Return made up to 30/05/99; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
7 September 1998Accounts for a small company made up to 31 May 1997 (7 pages)
7 September 1998Return made up to 30/05/98; no change of members (4 pages)
7 July 1997Return made up to 30/05/97; full list of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: 35 beaufort court admirals way south quays waterside (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996Secretary resigned (1 page)
30 May 1996Incorporation (27 pages)