Company NameTwentyfour Seven Trading Limited
Company StatusDissolved
Company Number03794273
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameRichard Thomas Breeden
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Wakehurst Road
London
SW11 6DA
Director NameRoderick Grant Calton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 15 September 2009)
RoleCompany Director
Correspondence AddressPoligono1 Sa Sorteta
Cami Del Castel D'Alaro
Alaro 07340
Mallorca
Spain
Director NameStephen Walters
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(8 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 15 September 2009)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address6 Joyford Passage
Oakley
Cheltenham
Gloucestershire
GL52 5GD
Wales
Secretary NameLorna Anne Torr
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleDesigner
Correspondence Address15 Clapham Common West Side
London
SW4 9AJ
Director NameMr Dale Robert Masters
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed27 June 1999(4 days after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Clapham Common Westside
London
SW4 9AJ
Secretary NameRoderick Grant Calton
NationalityBritish
StatusResigned
Appointed06 June 2007(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressPoligono1 Sa Sorteta
Cami Del Castel D'Alaro
Alaro 07340
Mallorca
Spain
Director NameIan Collins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2009)
RoleCompany Director
Correspondence Address22a The Drove
Brighton
East Sussex
BN1 5AF
Secretary NameIan Collins
NationalityBritish
StatusResigned
Appointed27 March 2008(8 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 02 March 2009)
RoleCompany Director
Correspondence Address22a The Drove
Brighton
East Sussex
BN1 5AF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit G10.2 Battersea Studios
80 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,227
Cash£8,763
Current Liabilities£26,495

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Appointment terminated director and secretary ian collins (2 pages)
15 January 2009Registered office changed on 15/01/2009 from unit 3 belmont business centre graywood road east hoathly lewes BN8 6QL (1 page)
12 August 2008Return made up to 26/06/08; full list of members (4 pages)
8 August 2008Director appointed stephen mark walters (3 pages)
13 May 2008Appointment terminated secretary roderick calton (1 page)
13 May 2008Director and secretary appointed ian collins (2 pages)
7 April 2008Director and secretary's change of particulars / roderick calton / 04/04/2008 (1 page)
1 April 2008Registered office changed on 01/04/2008 from 141 wardour street london W1F 0UT (1 page)
6 February 2008Return made up to 26/06/07; full list of members (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 July 2007Particulars of mortgage/charge (9 pages)
19 June 2007New secretary appointed;new director appointed (3 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Registered office changed on 19/06/07 from: unit 3 belmont business centre graywood road east hoathly, lewes east sussex BN8 6QL (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
22 May 2007Ad 27/06/99--------- £ si 98@1 (2 pages)
17 November 2006Registered office changed on 17/11/06 from: mackenzie house coach & horses passage tunbridge wells kent TN2 5NP (1 page)
18 July 2006Return made up to 23/06/06; full list of members (2 pages)
9 June 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
19 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
22 June 2004Return made up to 23/06/04; full list of members (6 pages)
19 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 July 2003Return made up to 23/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
24 June 2002Registered office changed on 24/06/02 from: bridge house 172 queenstown road london SW8 3NR (1 page)
21 June 2002Return made up to 23/06/02; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
12 July 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(6 pages)
8 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
23 June 1999Incorporation (16 pages)