Company NameTottenham Marketing And Trading Limited
Company StatusDissolved
Company Number03936903
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 2 months ago)
Previous NameChippendale Acquisition Limited

Business Activity

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

Directors

Director NamePascal Vorreux
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed10 January 2001(10 months, 2 weeks after company formation)
Appointment Duration8 years (closed 27 January 2009)
RoleConsultant
Correspondence Address4 Rue Du Chanoine Yves Collin
22470 Plouezec
France
Secretary NamePascal Vorreux
NationalityFrench
StatusClosed
Appointed02 March 2006(6 years after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address4 Rue Du Chanoine Yves Collin
22470 Plouezec
France
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed02 March 2006(6 years after company formation)
Appointment Duration2 years, 11 months (closed 27 January 2009)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameMarie Lachant
NationalityFrench
StatusResigned
Appointed10 January 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2002)
RoleConsultant
Correspondence Address4 Rue Du Chanoine Yves Collin
22470 Plouezec
France
Secretary NamePhilippe Vorreux
NationalityFrench
StatusResigned
Appointed28 November 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2006)
RoleCompany Director
Correspondence Address4 Rue Du Chanoine Yves Collin
Plouezec
F 22470
France
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£71,300
Net Worth-£23,243
Cash£8,626
Current Liabilities£34,085

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
30 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
8 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
5 May 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
7 March 2006Return made up to 01/03/06; full list of members (6 pages)
3 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Return made up to 01/03/05; full list of members (6 pages)
24 March 2004Return made up to 01/03/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
31 July 2003Return made up to 01/03/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
15 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
12 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 April 2001Return made up to 01/03/01; full list of members (6 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Ad 10/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
16 January 2001Registered office changed on 16/01/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
16 January 2001New secretary appointed (2 pages)
21 December 2000Company name changed chippendale acquisition LIMITED\certificate issued on 21/12/00 (2 pages)
1 March 2000Incorporation (20 pages)