Company NameTrade Tek UK Limited
Company StatusDissolved
Company Number04490895
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTony Samuel
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Stoneleigh Park Road
Ewell
Surrey
KT19 0QT
Secretary NameTony Samuel
NationalityBritish
StatusClosed
Appointed08 July 2003(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address30 Stoneleigh Park Road
Ewell
Surrey
KT19 0QT
Secretary NamePeter Samuel
NationalityBritish
StatusResigned
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Chalkpit Lane
Dorking
Surrey
RH4 1EY
Director NameJulian Robert Bloom
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(5 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 18 May 2003)
RoleReseller
Correspondence Address67 New Road
Hanworth
TW13 6TG
Director NameMarnu Hermanus Christoffec Havenga
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed16 January 2003(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleReseller
Correspondence Address37 Herondale
Bracknell
Berkshire
RG12 7ZT
Director NameJason Kevin Nixon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(5 months, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 July 2003)
RoleIt Reseeler
Correspondence AddressColdharbour Rosary
Thorpe
Egham
Surrey
TW20 8SS
Director NameJohn Leonard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
RoleTax Adviser
Correspondence Address121 Hook Road
Epsom
Surrey
KT19 8TU

Location

Registered AddressTuscan House, 2nd Floor
30 Stoneleigh Park Road
Ewell
Surrey
KT19 0QT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,450
Cash£76
Current Liabilities£735

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
19 June 2008Application for striking-off (1 page)
8 August 2007Director resigned (1 page)
13 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 July 2006Return made up to 09/07/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 January 2006Director resigned (1 page)
16 August 2005Return made up to 09/07/05; full list of members (7 pages)
8 April 2005New director appointed (1 page)
23 November 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 July 2004Return made up to 09/07/04; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Return made up to 09/07/03; full list of members (8 pages)
18 July 2003New secretary appointed (1 page)
20 June 2003Director resigned (2 pages)
13 February 2003New director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2002Incorporation (12 pages)