Company NameTradex Maritime Services (UK) Limited
Company StatusDissolved
Company Number03247177
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Narayan Subramanian
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1996(1 day after company formation)
Appointment Duration2 years, 3 months (closed 05 January 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Caughall Road
Upton Heath
Chester
CH2 1LR
Wales
Secretary NameMrs Elizabeth Subramanian
NationalityBritish
StatusClosed
Appointed10 September 1996(1 day after company formation)
Appointment Duration2 years, 3 months (closed 05 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Caughall Road
Upton Heath
Chester
Cheshire
CH2 1LR
Wales
Director NameAbhijeet Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed06 December 1996(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (closed 05 January 1999)
RoleShipping
Correspondence Address40 Hassall Street
Westmead
New South Wales
2145
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address18 Mansell Street
London
E1 8AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
31 July 1998Application for striking-off (1 page)
2 October 1997Return made up to 09/09/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 April 1997 (3 pages)
20 February 1997Ad 21/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
15 December 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New secretary appointed (2 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Registered office changed on 13/09/96 from: 82-86 deansgate manchester M3 2ER (1 page)
9 September 1996Incorporation (10 pages)