Company NameTraydar Investments Limited
Company StatusDissolved
Company Number04495325
CategoryPrivate Limited Company
Incorporation Date25 July 2002(21 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Tracey Paula Schapira
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Red Road
Borehamwood
Hertfordshire
WD6 4SR
Director NameMr Darren Jason Yanover
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFerndale
Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameDonna Anne Yanover
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Berkeley Close
Potters Bar
Hertfordshire
EN6 2LG
Secretary NameMr Darren Jason Yanover
NationalityBritish
StatusClosed
Appointed25 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFerndale
Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 July 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address18 Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Shareholders

34 at £1Darren Jason Yanover
34.00%
Ordinary
33 at £1Donna Anne Yanover
33.00%
Ordinary
33 at £1Tracey Paula Schapira
33.00%
Ordinary

Financials

Year2014
Net Worth-£101
Cash£67
Current Liabilities£168

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(6 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(6 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Tracey Paula Schapira on 31 December 2009 (2 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Tracey Paula Schapira on 31 December 2009 (2 pages)
17 August 2010Director's details changed for Donna Anne Yanover on 31 December 2009 (2 pages)
17 August 2010Director's details changed for Donna Anne Yanover on 31 December 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 25/07/09; full list of members (4 pages)
1 September 2009Return made up to 25/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 September 2008Return made up to 25/07/08; full list of members (4 pages)
17 September 2008Return made up to 25/07/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 October 2007Return made up to 25/07/07; no change of members (7 pages)
3 October 2007Return made up to 25/07/07; no change of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 25/07/06; full list of members (7 pages)
13 September 2006Return made up to 25/07/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 August 2004Return made up to 25/07/04; full list of members (7 pages)
6 August 2004Return made up to 25/07/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 February 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
23 February 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
23 August 2003Return made up to 25/07/03; full list of members (7 pages)
23 August 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Ad 25/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
25 July 2002Incorporation (16 pages)
25 July 2002Incorporation (16 pages)