Company NameTradepoint International Limited
DirectorsDuncan Simmonds and Joseph John Holmes
Company StatusDissolved
Company Number03572845
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Previous NameFinetoll Limited

Business Activity

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

Directors

Director NameDuncan Simmonds
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(2 days after company formation)
Appointment Duration25 years, 11 months
RoleIt Recruitment
Correspondence Address31 Unicorn Building
Atlantic Wharf 2 Jardine Road
London
E1W 3WF
Director NameJoseph John Holmes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 year after company formation)
Appointment Duration24 years, 10 months
RoleIt Recruitment
Correspondence AddressFlat 1
18 Manchester Street
London
W1M 5PG
Secretary NameJoseph John Holmes
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 year after company formation)
Appointment Duration24 years, 10 months
RoleIt Recruitment
Correspondence AddressFlat 1
18 Manchester Street
London
W1M 5PG
Director NameAshley Yardley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 2000)
RoleCompany Director
Correspondence Address15 Peel Road
Orpington
Kent
BR6 7BJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(2 days after company formation)
Appointment Duration1 year (resigned 15 June 1999)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,703
Cash£368
Current Liabilities£444,282

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 October 2007Dissolved (1 page)
13 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
10 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
12 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
26 March 2002Appointment of a voluntary liquidator (1 page)
26 March 2002Statement of affairs (6 pages)
19 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Resolutions
  • RES13 ‐ Insolvency act 04/03/02
(1 page)
8 March 2002Registered office changed on 08/03/02 from: hill house highgate hill london N19 5UU (1 page)
8 July 2001Director's particulars changed (1 page)
28 June 2001Return made up to 01/06/01; full list of members (7 pages)
8 June 2001Return made up to 01/06/00; full list of members (8 pages)
21 February 2001Director resigned (1 page)
30 August 2000Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
27 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Ad 17/06/99--------- £ si 20@1=20 £ ic 150/170 (2 pages)
26 October 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 118/119 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Ad 17/06/99--------- £ si 31@1=31 £ ic 119/150 (2 pages)
26 October 1999Ad 17/06/99--------- £ si 33@1=33 £ ic 170/203 (2 pages)
27 September 1999Ad 17/06/99--------- £ si 31@1=31 £ ic 87/118 (2 pages)
29 July 1999Return made up to 01/06/99; full list of members (5 pages)
19 July 1999Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page)
1 July 1999Ad 17/06/99--------- £ si 84@1=84 £ ic 2/86 (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Ad 17/06/99--------- £ si 1@1=1 £ ic 86/87 (2 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 November 1998Particulars of mortgage/charge (11 pages)
22 June 1998Company name changed finetoll LIMITED\certificate issued on 23/06/98 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998New director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: 120 east road london N1 6AA (1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Nc inc already adjusted 03/06/98 (2 pages)
1 June 1998Incorporation (15 pages)