Company NameTrader Research Limited
Company StatusDissolved
Company Number04489564
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMellisa Nicole Shooter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(5 days after company formation)
Appointment Duration9 years, 9 months (closed 24 April 2012)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameBegbies Professional Appointments Limited (Corporation)
StatusClosed
Appointed08 September 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 24 April 2012)
Correspondence AddressEpworth House 25 City Road
London
EC1Y 1AR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameProfessional Appointments Limited (Corporation)
StatusResigned
Appointed23 July 2002(5 days after company formation)
Appointment Duration8 years, 1 month (resigned 01 September 2010)
Correspondence Address18 Hand Court
High Holburn
London
WC1V 6JF

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Mellisa Shooter
100.00%
Ordinary

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(3 pages)
27 July 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 27 July 2011 (1 page)
27 July 2011Appointment of Begbies Professional Appointments Limited as a director (2 pages)
27 July 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Professional Appointments Limited as a secretary (1 page)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
(3 pages)
27 July 2011Appointment of Begbies Professional Appointments Limited as a director (2 pages)
27 July 2011Termination of appointment of Professional Appointments Limited as a secretary (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Mellisa Nicole Shooter on 18 July 2010 (2 pages)
26 July 2010Secretary's details changed for Professional Appointments Limited on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Mellisa Nicole Shooter on 18 July 2010 (2 pages)
26 July 2010Secretary's details changed for Professional Appointments Limited on 18 July 2010 (2 pages)
12 April 2010Director's details changed for Mellisa Nicole Shooter on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mellisa Nicole Shooter on 12 April 2010 (2 pages)
4 March 2010Amended total exemption small company accounts made up to 30 April 2009 (2 pages)
4 March 2010Amended accounts made up to 30 April 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 July 2009Accounts made up to 30 April 2009 (2 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
24 July 2009Return made up to 18/07/09; full list of members (3 pages)
17 September 2008Accounts made up to 30 April 2008 (2 pages)
17 September 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 August 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
20 August 2008Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page)
15 August 2008Return made up to 18/07/08; full list of members (3 pages)
15 August 2008Return made up to 18/07/08; full list of members (3 pages)
18 March 2008Accounts made up to 31 July 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 September 2007Return made up to 18/07/07; full list of members (2 pages)
13 September 2007Return made up to 18/07/07; full list of members (2 pages)
3 March 2007Accounts made up to 31 July 2006 (1 page)
3 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 September 2006Return made up to 18/07/06; full list of members (2 pages)
18 September 2006Return made up to 18/07/06; full list of members (2 pages)
14 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
14 September 2005Accounts made up to 31 July 2005 (1 page)
9 August 2005Return made up to 18/07/05; full list of members (2 pages)
9 August 2005Return made up to 18/07/05; full list of members (2 pages)
20 August 2004Accounts made up to 31 July 2004 (1 page)
20 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
26 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 18/07/04; full list of members (6 pages)
1 February 2004Accounts made up to 31 July 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 January 2004Registered office changed on 25/01/04 from: 2ND level 9-13 cursitor street chancery lane london EC4A 1LL (1 page)
25 January 2004Registered office changed on 25/01/04 from: 2ND level 9-13 cursitor street chancery lane london EC4A 1LL (1 page)
3 September 2003Return made up to 18/07/03; full list of members (6 pages)
3 September 2003Return made up to 18/07/03; full list of members (6 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
3 August 2002Registered office changed on 03/08/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 August 2002Registered office changed on 03/08/02 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 July 2002Director resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Secretary resigned (1 page)
27 July 2002Director resigned (1 page)
18 July 2002Incorporation (13 pages)