Company NameGeneral Traders Ltd
Company StatusDissolved
Company Number03288754
CategoryPrivate Limited Company
Incorporation Date6 December 1996(27 years, 4 months ago)
Dissolution Date14 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSimon Sofer-Schreiber
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed18 November 1997(11 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (closed 14 May 2018)
RoleCompany Director
Country of ResidenceGB
Correspondence Address69 Woodstock Road
London
NW11 8QH
Secretary NameSigalit Yafa Sofer Schreiber
NationalityBritish
StatusClosed
Appointed18 November 1997(11 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months (closed 14 May 2018)
RoleCompany Director
Correspondence Address69 Woodstock Road
London
NW11 8QH
Director NameStuart Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address83 Elmcroft Crescent
London
NW11 9TA
Secretary NameDresel Hammond
NationalityBritish
StatusResigned
Appointed18 December 1996(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address83 Elmcroft Crescent
London
NW11 9TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 December 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2008
Net Worth£103,888
Cash£32,709
Current Liabilities£1,532,406

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2017Liquidators' statement of receipts and payments to 12 August 2017 (6 pages)
8 March 2017Liquidators' statement of receipts and payments to 12 February 2017 (6 pages)
1 September 2016Liquidators' statement of receipts and payments to 12 August 2016 (6 pages)
25 February 2016Liquidators' statement of receipts and payments to 12 February 2016 (6 pages)
25 February 2016Liquidators statement of receipts and payments to 12 February 2016 (6 pages)
18 September 2015Liquidators' statement of receipts and payments to 12 August 2015 (6 pages)
18 September 2015Liquidators statement of receipts and payments to 12 August 2015 (6 pages)
25 March 2015Liquidators' statement of receipts and payments to 12 February 2015 (6 pages)
25 March 2015Liquidators statement of receipts and payments to 12 February 2015 (6 pages)
10 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Court order insolvency:re block transfer appointment of liq (13 pages)
30 October 2014Liquidators' statement of receipts and payments to 12 August 2014 (6 pages)
30 October 2014Liquidators statement of receipts and payments to 12 August 2014 (6 pages)
3 June 2014Court order insolvency:replacement liquidator (16 pages)
3 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Liquidators' statement of receipts and payments to 13 February 2014 (13 pages)
24 April 2014Liquidators statement of receipts and payments to 13 February 2014 (13 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
29 October 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 October 2013Court order insolvency:re court order replacement of liq (32 pages)
29 October 2013Appointment of a voluntary liquidator (18 pages)
23 April 2013Liquidators statement of receipts and payments to 13 February 2013 (16 pages)
23 April 2013Liquidators' statement of receipts and payments to 13 February 2013 (16 pages)
26 March 2013Liquidators statement of receipts and payments to 12 February 2013 (5 pages)
26 March 2013Liquidators' statement of receipts and payments to 12 February 2013 (5 pages)
17 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
13 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 August 2011Notice of extension of period of Administration (2 pages)
17 August 2011Administrator's progress report to 31 July 2011 (13 pages)
7 March 2011Administrator's progress report to 31 January 2011 (11 pages)
23 February 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
31 January 2011Notice of extension of period of Administration (1 page)
7 September 2010Administrator's progress report to 31 July 2010 (11 pages)
15 April 2010Result of meeting of creditors (18 pages)
15 April 2010Statement of administrator's proposal (4 pages)
26 March 2010Statement of administrator's proposal (22 pages)
2 March 2010Registered office address changed from 69 Woodstock Road London NW11 8QH on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 69 Woodstock Road London NW11 8QH on 2 March 2010 (2 pages)
17 February 2010Appointment of an administrator (1 page)
26 January 2010Particulars of a mortgage or charge / charge no: 3 (19 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 101
(4 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 101
(4 pages)
8 December 2009Director's details changed for Simon Sofer-Schreiber on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Simon Sofer-Schreiber on 1 October 2009 (2 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
12 June 2008Return made up to 04/12/07; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 February 2007Return made up to 04/12/06; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 May 2006Return made up to 04/12/05; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 04/12/04; full list of members (6 pages)
18 March 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2004Return made up to 04/12/03; full list of members (6 pages)
18 February 2003Particulars of mortgage/charge (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Return made up to 04/12/02; full list of members (6 pages)
21 March 2002Ad 01/12/01--------- £ si 1@1 (2 pages)
21 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 December 2001Return made up to 04/12/01; full list of members (6 pages)
2 January 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
13 March 2000Return made up to 06/12/99; full list of members (6 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 06/12/98; full list of members (6 pages)
24 November 1998Return made up to 06/12/97; full list of members (6 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
30 December 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
18 December 1997Ad 04/12/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 83 elmcroft crescent london NW11 9TA (1 page)
18 December 1997New secretary appointed (2 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
2 January 1997New director appointed (2 pages)
6 December 1996Incorporation (13 pages)