Company NameTraceallied Limited
Company StatusDissolved
Company Number03683739
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameHazel Leighton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2005)
RoleSecretary
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Monaco
Mc 98000
Foreign
Director NameNorman Leighton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2005)
RoleAccountant
Country of ResidenceMonaco
Correspondence Address8 Avenue De La Costa
Mc 98000
Monaco
Secretary NameJLA Services Limited (Corporation)
StatusClosed
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (closed 26 April 2005)
Correspondence Address1 Cloth Court
Cloth Fair
London
EC1A 7LS
Director NameDamien Wan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1999)
RoleConsultant
Correspondence Address57 Rue Grimaldi
Monaco
Mc 98000
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameJohn Lansbury Private Unlimited (Corporation)
StatusResigned
Appointed06 January 1999(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 25 January 1999)
Correspondence Address1 Cloth Court
London
EC1A 7LS

Location

Registered Address1 Cloth Court
London
EC1A 7LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
20 December 2004Return made up to 15/12/04; full list of members (7 pages)
23 November 2004Application for striking-off (1 page)
20 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
14 January 2004Return made up to 15/12/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
5 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 January 2001Return made up to 15/12/00; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Director resigned (1 page)
20 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 April 1999Ad 01/02/99--------- £ si 13998@1=13998 £ ic 2/14000 (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Registered office changed on 15/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Nc inc already adjusted 06/01/99 (1 page)
15 January 1999Memorandum and Articles of Association (9 pages)
15 December 1998Incorporation (13 pages)