Company NameTradeco International Limited
Company StatusDissolved
Company Number03525417
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Secretary NameGiovanna Matilde Nano
NationalityItalian
StatusClosed
Appointed21 February 2003(4 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 13 October 2009)
RoleCompany Director
Correspondence AddressVia Roma 43
Azeglio
10010 Torno
Italy
Director NameGiovanna Matilde Nano
Date of BirthNovember 1933 (Born 90 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2003(5 years, 6 months after company formation)
Appointment Duration6 years (closed 13 October 2009)
RoleCompany Director
Correspondence AddressVia Roma 43
Azeglio
10010 Torno
Italy
Director NameDario Visigalli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2003(5 years, 6 months after company formation)
Appointment Duration6 years (closed 13 October 2009)
RoleCompany Director
Correspondence AddressVia Galluzia, 12
Banchette D'Ivrea
(Torwo) 10010
Italia
Director NameEnrico Carta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAvenue Guillaume
1er De Provence
Le Cernuschi B
Menton
06500
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameVanessa Zanellati
NationalityItalian
StatusResigned
Appointed05 October 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2003)
RoleEntrepreneur
Correspondence AddressVia Alpignano 95
Rivoli
Turin 10098
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSilent Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address2 Commercial Centre Square
PO Box 71
Alofi
South Pacific
Niue
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGalley House Second Floor
Moon Lane
Barnet
Hertfordshire
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
15 April 2008Return made up to 05/03/08; full list of members (3 pages)
7 June 2007Return made up to 05/03/07; full list of members (7 pages)
13 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006Registered office changed on 09/06/06 from: 596 kingsland road london E8 4AH (1 page)
24 March 2006Return made up to 05/03/06; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Return made up to 05/03/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Return made up to 05/03/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: bkb york house wembley middlesex HA9 0QL (1 page)
18 February 2004New director appointed (3 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004New director appointed (3 pages)
16 October 2003Director resigned (1 page)
16 August 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
9 May 2003Return made up to 05/03/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001New secretary appointed (3 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Director resigned (2 pages)
27 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2001Return made up to 05/03/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 May 2000Registered office changed on 30/05/00 from: 94 park lane london W1Y 3TA (1 page)
28 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 April 1999Registered office changed on 15/04/99 from: 2ND floor 207 high street orpington kent BR6 opp (1 page)
15 April 1999Return made up to 05/03/99; full list of members (6 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
5 March 1998Incorporation (20 pages)