Company NameStocktrade Ltd
Company StatusDissolved
Company Number03736600
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameApexland Limited

Business Activity

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

Directors

Director NameMr Robert Charles Ackland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 week after company formation)
Appointment Duration10 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Director NameDenis Gerard Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed26 March 1999(1 week after company formation)
Appointment Duration10 years, 3 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
Director NameMr Andrew William Wadsworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1999(1 week after company formation)
Appointment Duration10 years, 3 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Secretary NameJanet Anne Poole
NationalityBritish
StatusClosed
Appointed01 July 1999(3 months, 1 week after company formation)
Appointment Duration9 years, 12 months (closed 23 June 2009)
RoleCompany Director
Correspondence AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
Secretary NameSarah Jane Hodgson
NationalityBritish
StatusResigned
Appointed26 March 1999(1 week after company formation)
Appointment Duration3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressThe Harpy River Thames Mill Street
London
SE1 2BA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Harpy River Thames
Mill Street
London
SE1 2BA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,485,845
Current Liabilities£1,485,845

Accounts

Latest Accounts30 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
16 July 2008Application for striking-off (1 page)
16 April 2008Return made up to 30/06/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 30 March 2006 (3 pages)
18 September 2006Total exemption small company accounts made up to 30 March 2005 (3 pages)
11 September 2006Return made up to 30/06/06; full list of members (7 pages)
5 July 2005Return made up to 30/06/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 September 2003 (7 pages)
11 November 2004Return made up to 30/06/04; full list of members (7 pages)
3 November 2004Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
3 November 2003Full accounts made up to 30 September 2002 (7 pages)
19 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 February 2003Accounting reference date extended from 30/03/02 to 30/09/02 (1 page)
30 October 2002Full accounts made up to 30 March 2001 (7 pages)
24 January 2002Delivery ext'd 3 mth 30/03/01 (2 pages)
6 August 2001Return made up to 30/06/01; full list of members (7 pages)
20 February 2001Accounting reference date extended from 30/09/00 to 30/03/01 (1 page)
23 October 2000Particulars of mortgage/charge (5 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
1 August 2000Return made up to 30/06/00; no change of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (5 pages)
12 April 2000Return made up to 19/03/00; full list of members (7 pages)
13 January 2000Company name changed apexland LIMITED\certificate issued on 14/01/00 (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
10 April 1999Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (3 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999New director appointed (3 pages)
31 March 1999Registered office changed on 31/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
31 March 1999Director resigned (1 page)
19 March 1999Incorporation (14 pages)