Company NameTrademet Limited
Company StatusDissolved
Company Number03921238
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameGregory James Arandt
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 6 314 Finchley Road
London
NW3 7AG
Director NameMash Patel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleBusinessman
Correspondence AddressFlat 1
Felsham Road
Putney
London
SW15 1DQ
Director NameBenjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(1 year, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address20 Delaware Mansions
Delaware Road
London
W9 2LH
Director NameDaniel Orteu
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleBusinessman
Correspondence Address16b Bolton Road
London
W4 3TB
Secretary NameGregory James Arandt
NationalityAustralian
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Inglewood Road
London
NW6 1QT
Director NamePaul Anthony Kaju
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2000(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address80 Chelsea Park Gardens
Chelsea
London
SW3 6AE
Director NameMr Kim John Perry
Date of BirthMay 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed15 February 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3, 17 Onslow Gardens
London
SW7 3AW
Secretary NameMr Kim John Perry
NationalityCanadian
StatusResigned
Appointed15 February 2000(1 week, 5 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2000)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3, 17 Onslow Gardens
London
SW7 3AW
Director NameSimon Julian Freethy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm High Street
Pinner
Middlesex
HA5 5PJ
Secretary NameLinda Shea
NationalityIrish American
StatusResigned
Appointed05 December 2000(10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence Address78a Effra Road
Wimbledon
London
SW19 8PP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£38,224
Net Worth£307,200
Cash£294,264
Current Liabilities£69,981

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
31 January 2002Registered office changed on 31/01/02 from: level 3 integra house 138-140 alexandra road london SW19 7JY (1 page)
30 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2002Appointment of a voluntary liquidator (1 page)
24 January 2002Statement of affairs (6 pages)
2 January 2002Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
3 July 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
14 June 2001£ nc 5000050/5999975 24/05/01 (1 page)
14 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
1 June 2001Secretary's particulars changed (1 page)
1 June 2001Ad 24/05/01--------- £ si [email protected]=28 £ ic 7559/7587 (3 pages)
1 June 2001Director's particulars changed (1 page)
10 April 2001Registered office changed on 10/04/01 from: suite 324,mwb business exchange parkshot house,5 kew road richmond,surrey TW9 2PR (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
14 February 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2001Ad 29/01/01--------- £ si [email protected]=17 £ ic 7542/7559 (2 pages)
11 January 2001Director's particulars changed (1 page)
4 January 2001New director appointed (3 pages)
19 December 2000Ad 05/12/00--------- £ si [email protected]=17 £ ic 7525/7542 (2 pages)
19 December 2000Nc inc already adjusted 05/12/00 (2 pages)
19 December 2000Location of register of members (1 page)
19 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(28 pages)
19 December 2000Location of register of directors' interests (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
22 February 2000Ad 15/02/00--------- £ si [email protected]=25 £ ic 7500/7525 (2 pages)