Company NameFederal Trading UK Limited
Company StatusDissolved
Company Number03689567
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date26 March 2024 (3 weeks, 4 days ago)
Previous NameGoodman Finance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Sylvie Jeanne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed27 September 2013(14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 26 March 2024)
RoleConsultant
Country of ResidenceItaly
Correspondence AddressVia Mori 4 Campagnola Emila
42012
Re
Secretary NamePoint Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2007(8 years after company formation)
Appointment Duration17 years, 2 months (closed 26 March 2024)
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameJohn Quentin Henderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressHull Ground
Nevis
West Indies
Director NameChris Owen Baxter Morton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNevisian
StatusResigned
Appointed04 February 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressStoney Grove
Charlestown
Nevis
West Indies
Director NameIan Roger Pinniger
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 November 1999)
RoleCompany Director
Correspondence Address3 La Grange Martin
La Grande Route De St Martin
St Martin
JE3 6JB
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(11 months after company formation)
Appointment Duration5 years (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 years after company formation)
Appointment Duration4 years, 5 months (resigned 06 June 2011)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 28444
Emirates Hills
Dubai
Uae
Director NameMr Scott Thomas Winstanley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broad Reach
Rope Tackle
Shoreham-By-Sea
West Sussex
BN43 5EY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed04 February 1999(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2003)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameStanley Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameStanley Davis Nominees (Corporation)
StatusResigned
Appointed15 December 2004(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 January 2007)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSir Oliver Limited (Corporation)
StatusResigned
Appointed01 January 2007(8 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2007)
Correspondence Address38 Homer Street
London
W1H 4NH

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £0.5Ludovic Urbain
100.00%
Ordinary

Financials

Year2014
Net Worth£51,166
Cash£2,813
Current Liabilities£1,600

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Termination of appointment of Scott Thomas Winstanley as a director on 1 January 2016 (1 page)
22 July 2016Termination of appointment of Scott Thomas Winstanley as a director on 1 January 2016 (1 page)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 January 2015Secretary's details changed for Point Secretaries Limited on 1 January 2014 (1 page)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
3 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(5 pages)
3 January 2015Secretary's details changed for Point Secretaries Limited on 1 January 2014 (1 page)
3 January 2015Secretary's details changed for Point Secretaries Limited on 1 January 2014 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Director's details changed for Mrs Sylvie Jeanne on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Sylvie Jeanne on 17 April 2014 (2 pages)
17 April 2014Registered office address changed from 31a Thayer Street London W1U 2QS on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 31a Thayer Street London W1U 2QS on 17 April 2014 (1 page)
12 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(5 pages)
12 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Appointment of Mrs Sylvie Jeanne as a director (2 pages)
27 September 2013Appointment of Mrs Sylvie Jeanne as a director (2 pages)
20 March 2013Registered office address changed from 3Rd Floor, 38 South Molton Street London W1K 5RL United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 3Rd Floor, 38 South Molton Street London W1K 5RL United Kingdom on 20 March 2013 (1 page)
30 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 June 2011Appointment of Scott Thomas Winstanley as a director (2 pages)
6 June 2011Appointment of Scott Thomas Winstanley as a director (2 pages)
6 June 2011Termination of appointment of Stephen Kelly as a director (1 page)
6 June 2011Termination of appointment of Stephen Kelly as a director (1 page)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Point Secretaries Limited on 31 December 2009 (1 page)
25 January 2010Secretary's details changed for Point Secretaries Limited on 31 December 2009 (1 page)
25 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Point Secretaries Limited on 1 October 2009 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page)
17 July 2009Registered office changed on 17/07/2009 from 38 homer street london W1H 4NH (1 page)
31 December 2008Return made up to 29/12/08; full list of members (3 pages)
31 December 2008Return made up to 29/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New director appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Registered office changed on 16/02/07 from: first floor 41 chalton street london NW1 1JD (1 page)
16 February 2007Registered office changed on 16/02/07 from: first floor 41 chalton street london NW1 1JD (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 July 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
5 January 2005Return made up to 29/12/04; full list of members (5 pages)
5 January 2005Return made up to 29/12/04; full list of members (5 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
14 June 2004Registered office changed on 14/06/04 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
14 June 2004Registered office changed on 14/06/04 from: finsgate 5/7 cranwood street london EC1V 9EE (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2004Return made up to 29/12/03; full list of members (5 pages)
8 January 2004Return made up to 29/12/03; full list of members (5 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
23 January 2003Return made up to 29/12/02; full list of members (5 pages)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
1 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 July 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
26 July 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
21 February 2001Return made up to 29/12/00; full list of members (5 pages)
21 February 2001Return made up to 29/12/00; full list of members (5 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
21 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 February 2000Return made up to 29/12/99; full list of members (5 pages)
5 February 2000Return made up to 29/12/99; full list of members (5 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
14 December 1999New director appointed (11 pages)
14 December 1999New director appointed (11 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
2 March 1999Company name changed goodman finance LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed goodman finance LIMITED\certificate issued on 03/03/99 (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: 120 east road london N1 6AA (1 page)
11 February 1999Registered office changed on 11/02/99 from: 120 east road london N1 6AA (1 page)
29 December 1998Incorporation (15 pages)
29 December 1998Incorporation (15 pages)