Company NameTrade Development Ltd.
Company StatusDissolved
Company Number03614675
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHossein Rahmanian
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 92 Riverside Court Nine Elms Lane
London
SW8 5BZ
Secretary NameJami Tehrani
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleSolicitor
Correspondence AddressCanons Grove House Staplehay
Trull
Taunton
Somerset
TA3 7HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,897
Current Liabilities£3,403

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2008Return made up to 12/08/08; full list of members (6 pages)
22 December 2008Return made up to 12/08/08; full list of members (6 pages)
17 March 2008Registered office changed on 17/03/2008 from 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 2008Registered office changed on 17/03/2008 from 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 March 2008Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2000 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2000 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2003 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2003 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 March 2008Return made up to 12/08/00; full list of members (5 pages)
5 March 2008Director's Change of Particulars / hossein rahmanian / 12/08/2000 / Nationality was: iranian, now: british; HouseName/Number was: , now: flat 92 riverside court; Street was: grun court, now: nine elms lane; Area was: 70 wapping lane, now: ; Post Code was: E1 9RL, now: SW8 5BZ (1 page)
5 March 2008Return made up to 12/08/07; full list of members (5 pages)
5 March 2008Return made up to 12/08/07; full list of members (5 pages)
5 March 2008Return made up to 12/08/06; full list of members (5 pages)
5 March 2008Return made up to 12/08/05; full list of members (5 pages)
5 March 2008Return made up to 12/08/00; full list of members (5 pages)
5 March 2008Return made up to 12/08/01; full list of members (5 pages)
5 March 2008Return made up to 12/08/03; full list of members (5 pages)
5 March 2008Return made up to 12/08/02; full list of members (5 pages)
5 March 2008Return made up to 12/08/04; full list of members (5 pages)
5 March 2008Director's change of particulars / hossein rahmanian / 12/08/2000 (1 page)
5 March 2008Return made up to 12/08/04; full list of members (5 pages)
5 March 2008Return made up to 12/08/06; full list of members (5 pages)
5 March 2008Return made up to 12/08/01; full list of members (5 pages)
5 March 2008Return made up to 12/08/05; full list of members (5 pages)
5 March 2008Return made up to 12/08/99; full list of members (8 pages)
5 March 2008Return made up to 12/08/02; full list of members (5 pages)
5 March 2008Return made up to 12/08/99; full list of members (8 pages)
5 March 2008Return made up to 12/08/03; full list of members (5 pages)
4 March 2008Restoration by order of the court (2 pages)
4 March 2008Restoration by order of the court (2 pages)
12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
14 September 2000Accounts for a small company made up to 31 August 1999 (3 pages)
14 September 2000Accounts for a small company made up to 31 August 1999 (3 pages)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
12 August 1998Incorporation (13 pages)