Company NameBurford International Trading Limited
Company StatusDissolved
Company Number03296812
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)
Previous NamePodgate Limited

Directors

Director NameMr Fausto Manuel Ferraz
Date of BirthAugust 1945 (Born 78 years ago)
NationalityPortuguese
StatusClosed
Appointed14 February 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 August 1998)
RoleCompany Director
Correspondence Address56 Elmwood Road
London
W4 3DZ
Director NameDerek Homer
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusClosed
Appointed17 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 August 1998)
RoleGeneral Manager
Correspondence Address21 Hatherleigh Road
Ruislip Manor
Ruislip
Middlesex
HA4 6AZ
Director NamePhilip Roquette
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBrazilian
StatusClosed
Appointed17 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 August 1998)
RoleMarketing Consultant
Correspondence Address126 Powerscroft Road
London
E5 0PP
Director NameHerondino Jose Da Assumcao Ventura
Date of BirthOctober 1946 (Born 77 years ago)
NationalityPortuguese
StatusClosed
Appointed17 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 August 1998)
RoleCompany Director
Correspondence AddressFlat 1 4 Frognal Lane
London
NW3 7DU
Secretary NameMrs Dalila Dos Santos Marques Alegre Duffy
NationalityPortuguese
StatusClosed
Appointed17 February 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 04 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Clive Road
London
SE21 8DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Baltic St East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
27 February 1998Application for striking-off (1 page)
4 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
4 July 1997Ad 17/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
3 March 1997Company name changed podgate LIMITED\certificate issued on 04/03/97 (2 pages)
20 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1997Nc inc already adjusted 17/02/97 (1 page)
27 December 1996Incorporation (13 pages)