Company NameTropical Forest Trade Limited
Company StatusDissolved
Company Number04868280
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2003(20 years, 8 months ago)
Dissolution Date30 April 2008 (15 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 NameMr Dylan Michael Tanner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Redcliffe Square
London
SW10 9JZ
Secretary NameSarah Tanner
NationalityBritish
StatusClosed
Appointed11 July 2007(3 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 30 April 2008)
RoleScientist
Correspondence Address12 Seaview Park
Portrane
Dublin
Irish
Director NameSDG Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address1st Floor
41 Chalton Street
London
NW1 1JD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMarble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
5 October 2007Application for striking-off (1 page)
20 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
1 March 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 September 2006Annual return made up to 15/08/06 (3 pages)
27 April 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
16 November 2005Annual return made up to 15/08/05 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
6 October 2004Secretary's particulars changed (1 page)
21 September 2004Annual return made up to 15/08/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
15 August 2003Incorporation (22 pages)