Company NameTradegate Commerce Limited
Company StatusDissolved
Company Number03785080
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Directors

Director NameElizabeth Nosa Talabi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2000(8 months after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address27 Oval Road South
Dagenham
Essex
RM10 9DP
Secretary NameOmonye Osaze
NationalityBritish
StatusClosed
Appointed08 February 2000(8 months after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address27 Oval Road South
Dagenham
Essex
RM10 9DP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address27 Oval Road South
Dagenham
Essex
RM10 9DP
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRiver
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2001Registered office changed on 08/02/01 from: 7/11 minerva road london NW10 6HJ (1 page)
8 February 2001Secretary resigned (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
15 February 2000Registered office changed on 15/02/00 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
9 June 1999Incorporation (13 pages)