Company NameTrade Price Music & Video Limited
DirectorsDawn Hughes and Enrico Daniel May
Company StatusDissolved
Company Number03229686
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDawn Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleHousewife
Correspondence Address9 Upper Street
Cheshunt
Hertfordshire
EN7 6DA
Director NameEnrico Daniel May
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleMusic Cd And Tape Retailer
Correspondence Address9 Upper Shott
Cheshunt
Hertfordshire
EN7 6DR
Secretary NameEnrico Daniel May
NationalityBritish
StatusCurrent
Appointed25 July 1996(same day as company formation)
RoleMusic Cd And Tape Retailer
Correspondence Address9 Upper Shott
Cheshunt
Hertfordshire
EN7 6DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

8 January 2004Dissolved (1 page)
8 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
8 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
8 August 2000Liquidators statement of receipts and payments (5 pages)
6 August 1999Appointment of a voluntary liquidator (2 pages)
6 August 1999Statement of affairs (9 pages)
6 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 July 1999Registered office changed on 22/07/99 from: belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
17 August 1998Return made up to 25/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1997Return made up to 25/07/97; full list of members (6 pages)
31 July 1996New director appointed (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996Director resigned (2 pages)
31 July 1996Registered office changed on 31/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 1996New secretary appointed;new director appointed (1 page)
25 July 1996Incorporation (12 pages)