Company NameTraffic Island Ltd
Company StatusDissolved
Company Number03967384
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameEdward John O'Connor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2009)
RoleDesigner
Correspondence AddressCl.Bonaire 6
Binissalem
Balleares
Majorca 07350
Spain
Director NameNicholas James Wood
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2009)
RoleConsultant
Correspondence Address29 Alwyne Villas
London
N1 2HG
Director NameMr Michael Peter Scott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2003(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 17 March 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Shel Bourne House
London
N19 3UQ
Secretary NamePatrick Morris O'Connor
NationalityBritish
StatusClosed
Appointed01 June 2004(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address68 Albert Street
London
NW1 7NR
Director NameThomas O'Connor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleLogistics Operative
Correspondence Address1 Hiltop Road
London
Middlesex
NW6 2QA
Secretary NameEdward John O'Connor
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Camden Road
London
NW1 9DR
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered Address68 Albert Street
London
NW1 7NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£35,859
Cash£629
Current Liabilities£54,343

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
15 November 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
26 October 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 June 2006Return made up to 07/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2006Return made up to 07/04/06; full list of members (9 pages)
31 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
30 July 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 November 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
18 November 2004New secretary appointed (2 pages)
23 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 October 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003New director appointed (2 pages)
1 October 2003Ad 16/08/03--------- £ si 359999@1=359999 £ ic 1/360000 (5 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Nc inc already adjusted 16/08/03 (1 page)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2003Return made up to 07/04/03; full list of members (6 pages)
12 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
17 May 2002Return made up to 07/04/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 August 2001New secretary appointed (2 pages)
7 April 2000Incorporation (11 pages)