Toronto
Ontario
M4g 3ng Canada
Foreign
Director Name | Michael Beber |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 13 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Canadian |
Correspondence Address | 11 Chadwick Avenue Toronto Ontario M5p 2a1 |
Secretary Name | Edward Allan Avey |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 13 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Correspondence Address | 97 Hanna Road Toronto Ontario M4g 3ng Canada Foreign |
Director Name | Jillian Lesley Gauntlett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 February 1997) |
Role | Solicitor |
Correspondence Address | 95 Court Lane Dulwich London SE21 7EF |
Director Name | Lorraine Barbara Medcalf |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 February 1997) |
Role | Trainee Solicitor |
Correspondence Address | 43 Cathles Road London SW12 9LE |
Secretary Name | Jillian Lesley Gauntlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 13 February 1997) |
Role | Solicitor |
Correspondence Address | 95 Court Lane Dulwich London SE21 7EF |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | 84 Grosvenor Street London W1K 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
14 February 2003 | Dissolved (1 page) |
---|---|
14 November 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 November 2002 | Liquidators statement of receipts and payments (5 pages) |
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 84 grosvenor street london W1X 9DF (1 page) |
2 July 2001 | Declaration of solvency (4 pages) |
2 July 2001 | Appointment of a voluntary liquidator (1 page) |
2 July 2001 | Resolutions
|
8 May 2000 | Full accounts made up to 31 January 2000 (9 pages) |
16 December 1999 | Return made up to 21/11/99; full list of members
|
6 December 1999 | Full accounts made up to 31 January 1999 (10 pages) |
2 December 1998 | Return made up to 21/11/98; change of members
|
9 October 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 March 1998 | Return made up to 21/11/97; full list of members (7 pages) |
21 February 1997 | Memorandum and Articles of Association (16 pages) |
21 February 1997 | Resolutions
|
20 February 1997 | Company name changed tactrade LIMITED\certificate issued on 21/02/97 (4 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
21 November 1996 | Incorporation (29 pages) |