Company NameLindquist Avey MacDonald Baskerville Ltd.
DirectorsEdward Allan Avey and Michael Beber
Company StatusDissolved
Company Number03282067
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Previous NameTactrade Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Allan Avey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed13 February 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Correspondence Address97 Hanna Road
Toronto
Ontario
M4g 3ng Canada
Foreign
Director NameMichael Beber
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed13 February 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCanadian
Correspondence Address11 Chadwick Avenue
Toronto
Ontario
M5p 2a1
Secretary NameEdward Allan Avey
NationalityCanadian
StatusCurrent
Appointed13 February 1997(2 months, 3 weeks after company formation)
Appointment Duration27 years, 2 months
RoleAccountant
Correspondence Address97 Hanna Road
Toronto
Ontario
M4g 3ng Canada
Foreign
Director NameJillian Lesley Gauntlett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 13 February 1997)
RoleSolicitor
Correspondence Address95 Court Lane
Dulwich
London
SE21 7EF
Director NameLorraine Barbara Medcalf
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 13 February 1997)
RoleTrainee Solicitor
Correspondence Address43 Cathles Road
London
SW12 9LE
Secretary NameJillian Lesley Gauntlett
NationalityBritish
StatusResigned
Appointed07 February 1997(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 13 February 1997)
RoleSolicitor
Correspondence Address95 Court Lane
Dulwich
London
SE21 7EF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address84 Grosvenor Street
London
W1K 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 February 2003Dissolved (1 page)
14 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Registered office changed on 09/07/01 from: 84 grosvenor street london W1X 9DF (1 page)
2 July 2001Declaration of solvency (4 pages)
2 July 2001Appointment of a voluntary liquidator (1 page)
2 July 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2000Full accounts made up to 31 January 2000 (9 pages)
16 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Full accounts made up to 31 January 1999 (10 pages)
2 December 1998Return made up to 21/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Full accounts made up to 31 January 1998 (10 pages)
4 March 1998Return made up to 21/11/97; full list of members (7 pages)
21 February 1997Memorandum and Articles of Association (16 pages)
21 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
20 February 1997Company name changed tactrade LIMITED\certificate issued on 21/02/97 (4 pages)
18 February 1997Registered office changed on 18/02/97 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Secretary resigned;director resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New director appointed (2 pages)
21 November 1996Incorporation (29 pages)