Company NameTradefayre Limited
Company StatusDissolved
Company Number04393702
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJagtar Singh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIndian
StatusClosed
Appointed24 March 2002(1 week, 4 days after company formation)
Appointment Duration13 years, 3 months (closed 14 July 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFirst Floor
218 Burges Road East Ham
London
E6 2EU
Secretary NameKuldeep Kaur
NationalityBritish
StatusResigned
Appointed24 March 2002(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressFirst Floor, 218 Burges Road
East Ham
London
E6 2EU
Secretary NameJagtar Singh
NationalityIndian
StatusResigned
Appointed24 March 2002(1 week, 4 days after company formation)
Appointment Duration6 years (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
218 Burges Road East Ham
London
E6 2EU
Director NameMr Sarabjit Singh Bedi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Rsb Associates
101 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.tradefayre.co.uk

Location

Registered AddressC/O Messrs Rsb Associates
101 Wanstead Park Road
Ilford
Essex
IG1 3TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

1 at £1Jagtar Singh
50.00%
Ordinary
1 at £1Sarabjit Singh Bedi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,747

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2014Voluntary strike-off action has been suspended (1 page)
3 July 2014Voluntary strike-off action has been suspended (1 page)
30 June 2014Application to strike the company off the register (3 pages)
30 June 2014Application to strike the company off the register (3 pages)
9 May 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2013Termination of appointment of Sarabjit Bedi as a director (1 page)
11 August 2013Termination of appointment of Sarabjit Bedi as a director (1 page)
11 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
8 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Appointment of Mr Sarabjit Singh Bedi as a director (2 pages)
23 April 2010Appointment of Mr Sarabjit Singh Bedi as a director (2 pages)
21 March 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
21 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
21 March 2010Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
21 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (3 pages)
7 April 2009Return made up to 13/03/09; full list of members (3 pages)
13 October 2008Appointment terminated secretary kuldeep kaur (1 page)
13 October 2008Return made up to 13/03/08; full list of members (4 pages)
13 October 2008Appointment terminated secretary kuldeep kaur (1 page)
13 October 2008Return made up to 13/03/08; full list of members (4 pages)
13 October 2008Appointment terminated secretary jagtar singh (1 page)
13 October 2008Appointment terminated secretary jagtar singh (1 page)
10 October 2008Return made up to 13/03/07; full list of members (3 pages)
10 October 2008Return made up to 13/03/07; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
6 April 2006Return made up to 13/03/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 13/03/05; full list of members (8 pages)
27 April 2005Return made up to 13/03/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 13/03/04; full list of members (8 pages)
19 May 2004Return made up to 13/03/04; full list of members (8 pages)
7 January 2004Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 2004Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
25 November 2003Compulsory strike-off action has been discontinued (1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 April 2002Registered office changed on 09/04/02 from: 101 wanstead park road ilford essex IG1 3TH (1 page)
9 April 2002Registered office changed on 09/04/02 from: 101 wanstead park road ilford essex IG1 3TH (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 71 bath court bath street london EC1V 9EU (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 71 bath court bath street london EC1V 9EU (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Director resigned (1 page)
13 March 2002Incorporation (13 pages)
13 March 2002Incorporation (13 pages)