Company NameInternational Trade Finance Limited
Company StatusDissolved
Company Number03799297
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NamePalek Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSiva Jothie Pillay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1999(1 week, 4 days after company formation)
Appointment Duration4 years, 5 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address55 Acacia Way
Sidcup
Kent
DA15 8WW
Director NamePurdeep Singh Bedi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address23 Thanet Road
Bexley
Kent
DA5 1AN
Secretary NamePurdeep Singh Bedi
NationalityBritish
StatusClosed
Appointed15 June 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address23 Thanet Road
Bexley
Kent
DA5 1AN
Director NameMichael Shane Devoe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityNetherlands
StatusClosed
Appointed01 January 2002(2 years, 6 months after company formation)
Appointment Duration2 years (closed 06 January 2004)
RoleCommodity Finance
Correspondence Address55 Acacia Way
Sidcup
Kent
DA15 8WW
Secretary NameBarbara Jane Pillay
NationalityBritish
StatusResigned
Appointed12 July 1999(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2001)
RoleCompany Director
Correspondence AddressCrossways, 49 Christchurch Road
Sidcup
Kent
DA15 7HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,127
Cash£15,264
Current Liabilities£51,160

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
28 May 2002Ad 14/04/02--------- £ si 1@1=1 £ ic 2/3 (1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 March 2002New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
13 July 2001Return made up to 01/07/01; full list of members (5 pages)
12 July 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
18 June 2001New director appointed (2 pages)
14 June 2001Company name changed palek services LIMITED\certificate issued on 14/06/01 (3 pages)
1 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
1 August 2000Return made up to 01/07/00; full list of members (5 pages)
16 June 2000Registered office changed on 16/06/00 from: crossways 49 christchurch road sidcup kent DA15 7HH (1 page)
29 July 1999Memorandum and Articles of Association (15 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
1 July 1999Incorporation (20 pages)