Company NameTrade Stop Limited
Company StatusDissolved
Company Number03924980
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bobby Nicos Leontis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Frith Court
London
NW7 1JP
Secretary NameMaria Lambrinos
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 The Firs
Athenaem Road
London
N20 9BA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0800 0937011
Telephone regionFreephone

Location

Registered Address37 Frith Court
Mill Hill
London
NW7 1JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Bobby Nicos Leontis
100.00%
Ordinary

Financials

Year2014
Turnover£11,470
Gross Profit£5,501
Net Worth£124
Cash£133
Current Liabilities£9

Accounts

Latest Accounts13 August 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 August

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
15 August 2013Total exemption full accounts made up to 13 August 2012 (10 pages)
15 August 2013Total exemption full accounts made up to 13 August 2012 (10 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
15 March 2013Termination of appointment of Maria Lambrinos as a secretary (1 page)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
15 March 2013Termination of appointment of Maria Lambrinos as a secretary (1 page)
14 March 2013Termination of appointment of Maria Lambrinos as a secretary (1 page)
14 March 2013Termination of appointment of Maria Lambrinos as a secretary (1 page)
17 May 2012Total exemption full accounts made up to 13 August 2011 (11 pages)
17 May 2012Total exemption full accounts made up to 13 August 2011 (11 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 13 August 2009 (10 pages)
29 February 2012Total exemption full accounts made up to 13 August 2009 (10 pages)
23 February 2012Total exemption full accounts made up to 13 August 2010 (10 pages)
23 February 2012Total exemption full accounts made up to 13 August 2010 (10 pages)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Bobby Nicos Leontis on 12 March 2010 (2 pages)
13 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Bobby Nicos Leontis on 12 March 2010 (2 pages)
13 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption full accounts made up to 13 August 2008 (10 pages)
26 August 2009Total exemption full accounts made up to 13 August 2008 (10 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 March 2009Return made up to 14/02/09; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 13 August 2007 (11 pages)
16 June 2008Total exemption full accounts made up to 13 August 2007 (11 pages)
6 March 2008Return made up to 14/02/08; full list of members (3 pages)
6 March 2008Return made up to 14/02/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 13 August 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 13 August 2006 (10 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 13 August 2005 (10 pages)
16 June 2006Total exemption full accounts made up to 13 August 2005 (10 pages)
9 March 2006Return made up to 14/02/06; full list of members (2 pages)
9 March 2006Return made up to 14/02/06; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 13 August 2004 (10 pages)
29 June 2005Total exemption full accounts made up to 13 August 2004 (10 pages)
16 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 March 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
16 June 2004Total exemption full accounts made up to 13 August 2003 (10 pages)
16 June 2004Total exemption full accounts made up to 13 August 2003 (10 pages)
9 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2003Total exemption full accounts made up to 13 August 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 13 August 2002 (10 pages)
19 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 March 2002Return made up to 14/02/02; full list of members (6 pages)
25 March 2002Return made up to 14/02/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 13 August 2001 (11 pages)
17 December 2001Total exemption full accounts made up to 13 August 2001 (11 pages)
21 March 2001Accounting reference date extended from 28/02/01 to 13/08/01 (1 page)
21 March 2001Accounting reference date extended from 28/02/01 to 13/08/01 (1 page)
13 March 2001Return made up to 14/02/01; full list of members (6 pages)
13 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
14 February 2000Incorporation (17 pages)
14 February 2000Incorporation (17 pages)