Company NameMcCherry Trading Limited
Company StatusDissolved
Company Number04376527
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnnabelle Jachintha Jean-Louis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySeychelles
StatusClosed
Appointed18 February 2006(4 years after company formation)
Appointment Duration7 years, 3 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressBel Ombre
Mahe
Seychelles
Secretary NameLaw & Tax International Solutions (UK) Limited (Corporation)
StatusClosed
Appointed19 February 2006(4 years after company formation)
Appointment Duration7 years, 3 months (closed 21 May 2013)
Correspondence AddressSuite 109 Prince Consort House
109-111 Farringdonroad
London
EC1R 3BW
Director NameMr Orlando Barria Frago
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPanamanian
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleBusinessman
Country of ResidencePanama
Correspondence AddressFloor No 4 Apartment No. 4-A
Calle Primera Vista Hermosa, Condominio Martha
Panama City
Republic Of Panama
Secretary NameJorge Dario Paniagua Serrano
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address51st Str., Building Magna Center
603
Panama City
Foreign
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSuite 3.15 One Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Rainwell Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Compulsory strike-off action has been suspended (1 page)
25 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
23 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(4 pages)
3 August 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 2
(4 pages)
21 July 2011Registered office address changed from Suite 109 1st Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Suite 109 1St Floor Prince Consort House 109-111 Farringdon Road London EC1R 3BW on 21 July 2011 (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 June 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 February 2010 (1 page)
23 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Law & Tax International Solutions (Uk) Limited on 19 February 2010 (1 page)
23 June 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 19/02/09; full list of members (3 pages)
18 September 2009Return made up to 19/02/09; full list of members (3 pages)
16 September 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 September 2009Accounts made up to 28 February 2009 (2 pages)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2008Accounts made up to 28 February 2008 (2 pages)
16 June 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
21 February 2008Return made up to 19/02/08; full list of members (2 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
12 June 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 June 2007Accounts made up to 28 February 2007 (2 pages)
12 June 2007Return made up to 19/02/07; full list of members (2 pages)
12 June 2007Return made up to 19/02/07; full list of members (2 pages)
18 December 2006Accounts made up to 28 February 2006 (2 pages)
18 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 April 2006Return made up to 19/02/06; full list of members (2 pages)
5 April 2006Return made up to 19/02/06; full list of members (2 pages)
28 March 2006New director appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006New director appointed (1 page)
21 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Accounts made up to 28 February 2005 (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Registered office changed on 21/03/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 March 2006Registered office changed on 21/03/06 from: regent house 316 beulah hill london SE19 3HF (1 page)
11 May 2005Accounts made up to 29 February 2004 (2 pages)
11 May 2005Accounts for a dormant company made up to 29 February 2004 (2 pages)
24 February 2005Return made up to 19/02/05; full list of members (2 pages)
24 February 2005Return made up to 19/02/05; full list of members (2 pages)
8 March 2004Return made up to 19/02/04; full list of members (6 pages)
8 March 2004Return made up to 19/02/04; full list of members (6 pages)
2 July 2003Accounts made up to 28 February 2003 (2 pages)
2 July 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
14 May 2003Return made up to 19/02/03; full list of members (6 pages)
14 May 2003Return made up to 19/02/03; full list of members (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
19 February 2002Incorporation (16 pages)