Company NameE-Trade Global Ltd
Company StatusDissolved
Company Number03442342
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameTypically Tropical Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRudolph George Edward Patrick Ellis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2003)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameMr David Hutchinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address1 Colmore Road
Enfield
London
EN3 7AL
Director NameChristopher Michael Kaniou
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address84 Woodland Way
Winchmore Hill
London
N21 3PX
Secretary NameRudolph George Edward Patrick Ellis
NationalityBritish
StatusClosed
Appointed13 October 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 8 months (closed 01 July 2003)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address62 Foxley Lane
Purley
Surrey
CR8 3EE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,801
Cash£3,433
Current Liabilities£5,456

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
26 October 2001Return made up to 30/09/01; full list of members (7 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
28 June 2000Accounts made up to 30 September 1999 (1 page)
29 February 2000Return made up to 30/09/99; full list of members (7 pages)
5 November 1998Accounts made up to 30 September 1998 (2 pages)
23 October 1997Ad 21/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Secretary resigned;director resigned (1 page)
23 October 1997New secretary appointed;new director appointed (2 pages)
30 September 1997Incorporation (19 pages)