Company NameEteatrade Ltd
Company StatusDissolved
Company Number03909605
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous Names956th Shelf Trading Company Limited and E-Teatrade.com Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed04 February 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 30 June 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(2 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2005(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 2009)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameRichard John Clothier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address77 Limerston Street
London
SW10 0BL
Director NameMr Ben Raoul Clothier
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dighton Road
London
SW18 1AN
Director NameNicholas James Hedges
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(11 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleExecutive
Correspondence Address50c Rossiter Road
London
SW12 9RU
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
9 February 2009Return made up to 10/01/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
1 February 2008Return made up to 10/01/08; no change of members (7 pages)
30 January 2007Return made up to 10/01/07; full list of members (7 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 2006New director appointed (2 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 10/01/05; full list of members (7 pages)
15 June 2004Accounts made up to 31 December 2003 (11 pages)
19 January 2004Return made up to 10/01/04; full list of members (7 pages)
3 June 2003Accounts made up to 31 December 2002 (11 pages)
20 January 2003Return made up to 10/01/03; full list of members (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
14 May 2002Accounts made up to 31 December 2001 (10 pages)
28 March 2002Particulars of mortgage/charge (7 pages)
24 January 2002Return made up to 19/01/02; full list of members (7 pages)
9 August 2001Accounts made up to 31 December 2000 (8 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
5 January 2001New director appointed (2 pages)
9 May 2000Company name changed e-teatrade.com LTD\certificate issued on 10/05/00 (2 pages)
13 April 2000£ nc 100/100000 04/04/00 (1 page)
13 April 2000Ad 04/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 March 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(1 page)
23 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
17 February 2000Company name changed 956TH shelf trading company limi ted\certificate issued on 18/02/00 (3 pages)
11 February 2000Registered office changed on 11/02/00 from: 21 holborn viaduct london EC1A 2DY (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Secretary resigned (1 page)
19 January 2000Incorporation (20 pages)