Company NameTraydar Limited
Company StatusDissolved
Company Number03639026
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Darren Jason Yanover
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFerndale
Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameDonna Anne Yanover
NationalityBritish
StatusClosed
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressYanover
10 Berkeley Close
Potters Bar
Hertfordshire
EN6 2LG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

2 at £1Darren Jason Yanover
50.00%
Ordinary
2 at £1Michelle Yanover
50.00%
Ordinary

Financials

Year2014
Net Worth£23,659
Cash£379
Current Liabilities£9,070

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
9 December 2013Application to strike the company off the register (3 pages)
9 December 2013Application to strike the company off the register (3 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 October 2008Return made up to 25/09/08; full list of members (3 pages)
21 October 2008Return made up to 25/09/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 November 2007Return made up to 25/09/07; no change of members (6 pages)
9 November 2007Return made up to 25/09/07; no change of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (2 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 November 2006Return made up to 25/09/06; full list of members (6 pages)
21 November 2006Return made up to 25/09/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
26 October 2005Return made up to 25/09/05; full list of members (6 pages)
26 October 2005Return made up to 25/09/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 October 2004Return made up to 25/09/04; full list of members (6 pages)
15 October 2004Return made up to 25/09/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 November 2003Return made up to 25/09/03; full list of members (6 pages)
4 November 2003Return made up to 25/09/03; full list of members (6 pages)
30 April 2003Ad 03/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
30 April 2003Ad 03/04/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 October 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Return made up to 25/09/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 25/09/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
11 October 2000Return made up to 25/09/00; full list of members (6 pages)
11 October 2000Return made up to 25/09/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 August 1999 (5 pages)
27 October 1999Return made up to 25/09/99; full list of members (6 pages)
27 October 1999Return made up to 25/09/99; full list of members (6 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
10 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 October 1998Registered office changed on 28/10/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 October 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
25 September 1998Incorporation (18 pages)