Company NameP R N Trading Ltd
Company StatusDissolved
Company Number03508797
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Hercules Serfaty
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish,
StatusClosed
Appointed12 February 1998(same day as company formation)
RolePrn Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6 Collingham Gardens
London
SW5 0HW
Director NameMr Bruce Terrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RolePrn Trader
Country of ResidenceEngland
Correspondence Address47 Nevern Square
London
SW5 9PF
Secretary NameMr Philip Hercules Serfaty
NationalityBritish,
StatusClosed
Appointed12 February 1998(same day as company formation)
RolePrn Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 6 Collingham Gardens
London
SW5 0HW
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address7 Earls Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2014
Turnover£245,000
Gross Profit£13,000
Net Worth£15,141
Cash£23,706
Current Liabilities£70,806

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 February 2005Return made up to 12/02/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2004Return made up to 12/02/04; full list of members (7 pages)
23 October 2003Full accounts made up to 31 March 2003 (11 pages)
4 March 2003Return made up to 12/02/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
27 March 2002Return made up to 12/02/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 March 2001Return made up to 12/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
21 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 February 1999Return made up to 12/02/99; full list of members (6 pages)
3 March 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 70-74 city road london EC1Y 2EA (1 page)
16 February 1998Director resigned (1 page)
12 February 1998Incorporation (16 pages)