Company NameMcCann Trading Limited
Company StatusDissolved
Company Number03598559
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date19 November 2009 (14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNeil John McCann
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleEquity Options Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Bowerden Street
Fulham
London
SW6 3TN
Secretary NameJemima Josine Thornton
NationalityBritish
StatusClosed
Appointed04 November 2004(6 years, 3 months after company formation)
Appointment Duration5 years (closed 19 November 2009)
RoleCompany Director
Correspondence Address55 Bowerden Street
Fulham
London
SW6 3TN
Secretary NameMr Michael John Mc Cann
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Harcourt Close
Henley On Thames
Oxfordshire
RG9 1UZ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£728,160
Net Worth£709,621
Cash£706,729
Current Liabilities£140,515

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
28 March 2009Liquidators statement of receipts and payments to 9 March 2009 (6 pages)
21 March 2008Appointment of a voluntary liquidator (1 page)
21 March 2008Declaration of solvency (3 pages)
21 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 August 2007Return made up to 15/07/07; full list of members (2 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2006Return made up to 15/07/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 August 2005Return made up to 15/07/05; full list of members (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 July 2004Return made up to 15/07/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 September 2003Return made up to 15/07/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 November 2002Return made up to 15/07/02; full list of members (6 pages)
26 January 2002Return made up to 15/07/01; full list of members (6 pages)
26 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 October 2001Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Return made up to 15/07/99; full list of members (6 pages)
4 December 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
15 July 1998Incorporation (16 pages)