Company NameTradecentre International Limited
Company StatusDissolved
Company Number04195573
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMichael John Mungavin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleTrader
Correspondence Address4 MacDuff Road
London
SW11 4DA
Director NameEugene Anthony O'Connell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleTrader
Correspondence Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameEugene Anthony O'Connell
NationalityBritish
StatusClosed
Appointed06 April 2001(same day as company formation)
RoleTrader
Correspondence Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Harebell Hill
Cobham
Surrey
KT11 2RS
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
25 April 2005Amended accounts made up to 28 February 2005 (10 pages)
18 April 2005Return made up to 06/04/05; full list of members (3 pages)
18 April 2005Director's particulars changed (1 page)
1 April 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 March 2005Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
24 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 April 2004Return made up to 06/04/04; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Ad 06/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 31 corsham street london N1 6DR (1 page)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
6 April 2001Incorporation (18 pages)