Company NameTECH Trade UK Limited
Company StatusDissolved
Company Number05007230
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)
Dissolution Date3 July 2020 (3 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Shaun Keith Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Trossachs High Street
Thorpe Le Soken
Essex
CO16 0DY
Director NameMr Stephen Dart
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Geedons 31 Regent Road
Brightlingsea
Essex
CO7 0NL
Secretary NameMr Stephen Dart
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Geedons 31 Regent Road
Brightlingsea
Essex
CO7 0NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£36,221
Cash£510,343
Current Liabilities£943,606

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2020Final Gazette dissolved following liquidation (1 page)
3 April 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
25 March 2019Liquidators' statement of receipts and payments to 15 January 2019 (17 pages)
3 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages)
22 March 2018Liquidators' statement of receipts and payments to 15 January 2018 (17 pages)
24 March 2017Liquidators' statement of receipts and payments to 15 January 2017 (16 pages)
24 March 2017Liquidators' statement of receipts and payments to 15 January 2017 (16 pages)
2 February 2016Liquidators' statement of receipts and payments to 15 January 2016 (13 pages)
2 February 2016Liquidators' statement of receipts and payments to 15 January 2016 (13 pages)
2 February 2016Liquidators statement of receipts and payments to 15 January 2016 (13 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
27 January 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 27 January 2015 (2 pages)
26 January 2015Statement of affairs with form 4.19 (6 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
26 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
(1 page)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2015Statement of affairs with form 4.19 (6 pages)
26 January 2015Appointment of a voluntary liquidator (1 page)
7 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
4 October 2013Termination of appointment of Stephen Dart as a director (1 page)
4 October 2013Termination of appointment of Stephen Dart as a secretary (1 page)
4 October 2013Termination of appointment of Stephen Dart as a director (1 page)
4 October 2013Termination of appointment of Stephen Dart as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Shaun Parker on 3 December 2012 (2 pages)
15 January 2013Director's details changed for Shaun Parker on 3 December 2012 (2 pages)
15 January 2013Director's details changed for Shaun Parker on 3 December 2012 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Secretary's details changed for Mr Stephen Dart on 9 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Stephen Dart on 9 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Stephen Dart on 9 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Stephen Dart on 9 September 2011 (2 pages)
7 October 2011Secretary's details changed for Mr Stephen Dart on 9 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Stephen Dart on 9 September 2011 (2 pages)
15 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
14 January 2009Return made up to 06/01/09; full list of members (4 pages)
9 January 2009Director's change of particulars / shaun parker / 01/01/2009 (1 page)
9 January 2009Director's change of particulars / shaun parker / 01/01/2009 (1 page)
2 December 2008Registered office changed on 02/12/2008 from high position house, crispin court, north hill colchester essex CO1 1DZ (1 page)
2 December 2008Registered office changed on 02/12/2008 from high position house, crispin court, north hill colchester essex CO1 1DZ (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
7 January 2008Return made up to 06/01/08; full list of members (3 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 572 ipswich road colchester essex CO4 9HB (1 page)
16 January 2007Registered office changed on 16/01/07 from: 572 ipswich road colchester essex CO4 9HB (1 page)
16 January 2007Return made up to 06/01/07; full list of members (3 pages)
20 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
21 February 2006Return made up to 06/01/06; full list of members (2 pages)
21 February 2006Return made up to 06/01/06; full list of members (2 pages)
8 June 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Incorporation (17 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (17 pages)
6 January 2004Secretary resigned (1 page)