Company NameT & C Trading And Consulting Limited
Company StatusDissolved
Company Number03356074
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 22 January 2008)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 22 January 2008)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressApartment 717 Al Arta 1
P.O. Box 500462
The Greens
Dubai
UAE
Secretary NameFocus Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 22 January 2008)
Correspondence Address1 Berkeley Street
London
W1J 8DJ
Director NameMichael Patrick Bailey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 October 2003)
RoleConsultant
Correspondence Address31 Ennerdale Avenue
Hornchurch
Essex
RM12 5JT
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2004)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HQ
Director NameALO Services Limited (Corporation)
StatusResigned
Appointed16 January 1998(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2001)
Correspondence AddressPO Box 3174
Road Town
Tortola
Foreign
Secretary NameBan-Secretaries Ltd (Corporation)
StatusResigned
Appointed16 January 1998(9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2003)
Correspondence Address7 Lanark Square
London
E14 9RE
Director NameServidir Limited (Corporation)
StatusResigned
Appointed17 October 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2003)
Correspondence AddressPO Box 146
Road Town
Tortola
Foreign
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2005)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£34,182
Cash£62,483
Current Liabilities£28,301

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
29 August 2007Application for striking-off (1 page)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
4 December 2006Director's particulars changed (1 page)
8 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
2 May 2006Location of register of members (1 page)
2 May 2006Return made up to 18/04/06; full list of members (2 pages)
23 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005Registered office changed on 08/07/05 from: 72 new bond street london W1S 1RR (1 page)
8 July 2005Secretary resigned (1 page)
6 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (4 pages)
21 January 2005Accounts for a small company made up to 31 December 2003 (4 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 May 2004Return made up to 18/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 August 2003New director appointed (5 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Registered office changed on 12/08/03 from: 7 lanark square london E14 9RE (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (1 page)
1 May 2003Return made up to 18/04/03; full list of members (6 pages)
22 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 July 2002Secretary's particulars changed (1 page)
26 April 2002Return made up to 18/04/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
19 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 April 2001Return made up to 18/04/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 September 2000Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
21 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 March 1999Accounts for a small company made up to 31 December 1997 (4 pages)
10 July 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 April 1998Return made up to 18/04/98; full list of members (7 pages)
12 February 1998New director appointed (3 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Auditor's resignation (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 66 wigmore street london W1H 0HQ (1 page)
6 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1997Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (9 pages)
28 April 1997New secretary appointed (2 pages)
18 April 1997Incorporation (16 pages)