Company NameAgrotrade (UK) Limited
Company StatusDissolved
Company Number03329929
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)
Dissolution Date7 December 2004 (19 years, 3 months ago)
Previous NameIndagro (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDavid William Blackwood Aitken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(same day as company formation)
RoleBusiness Consultant
Correspondence Address58 Windmill Road
Hampton
Middlesex
TW12 1QX
Director NameGiovanni Del Conte
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleTrader
Correspondence AddressNo 79 Setustu Setapt
3rd Floor
Kabatas
Istanbul
80040
Director NameTheodore Del Conte
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleTrader
Correspondence AddressNireos 7
Vouliagmeni
Athens
Foreign
Greece
Secretary NameDavid William Blackwood Aitken
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleBusiness Consultant
Correspondence Address58 Windmill Road
Hampton
Middlesex
TW12 1QX
Secretary NameDeepak Surana
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address80 Raleigh Road
Feltham
Middlesex
TW13 4LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address246 Nether Street
London
N3 1HU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£6,333,606
Gross Profit£174,115
Net Worth£32,652
Cash£276,873
Current Liabilities£1,064,604

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Completion of winding up (1 page)
23 June 2005Order of court - restore & wind-up 14/06/05 (2 pages)
7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
14 September 2003Secretary resigned (1 page)
27 March 2003Return made up to 07/03/03; full list of members (6 pages)
15 October 2002Full accounts made up to 31 March 2002 (12 pages)
11 June 2002Full accounts made up to 31 March 2001 (11 pages)
29 March 2002Director resigned (1 page)
29 March 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2002Registered office changed on 25/02/02 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
23 January 2002Particulars of mortgage/charge (3 pages)
13 November 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
13 November 2001Particulars of mortgage/charge (5 pages)
17 May 2001Return made up to 07/03/01; full list of members (6 pages)
16 March 2001Secretary resigned (2 pages)
14 March 2001Memorandum and Articles of Association (10 pages)
6 March 2001Company name changed indagro (uk) LIMITED\certificate issued on 06/03/01 (2 pages)
6 March 2001New secretary appointed (2 pages)
30 March 2000Return made up to 07/03/00; change of members (6 pages)
17 March 2000Full accounts made up to 31 March 1999 (9 pages)
8 September 1999Director resigned (2 pages)
23 August 1999Full accounts made up to 31 March 1998 (9 pages)
23 August 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 March 1997Secretary resigned (1 page)
7 March 1997Incorporation (17 pages)