Company NameTAJ Intertrade Limited
Company StatusDissolved
Company Number03832092
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date14 October 2003 (20 years, 7 months ago)
Previous NameTAJ Inter Trade 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

Secretary NameMrs Anita Singh
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechwood Avenue
Finchley
London
N3 3AU
Director NameHarpuneet Singh Kapur
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed12 November 1999(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address6027 South Ingleside Avenue
Chicago
Il 60637
Foreign
Director NameMr Hardeep Singh
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechwood Avenue
Finchley
London
N3 3AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRoxburghe House
273-387 Regent Street
London
W1R 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£96
Current Liabilities£1,067

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
18 February 2003Application for striking-off (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 26/08/00; full list of members (6 pages)
23 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
7 April 2000Director resigned (1 page)
3 December 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Registered office changed on 09/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 September 1999Secretary resigned (1 page)
26 August 1999Incorporation (13 pages)