Company NameNeon Trading Limited
Company StatusDissolved
Company Number05043004
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAntony Richard Childs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(1 week after company formation)
Appointment Duration6 years, 7 months (closed 05 October 2010)
RoleTransport Manager
Correspondence Address28 Pegrams Court Pegrams Road
Harlow
Essex
CM18 7PT
Director NameNeil Philip Pettitt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2004(1 week after company formation)
Appointment Duration6 years, 7 months (closed 05 October 2010)
RoleOpernation Manager
Correspondence Address66 Kingsfield Drive
Enfield
Middlesex
EN3 6UB
Secretary NameNeil Philip Pettitt
NationalityBritish
StatusClosed
Appointed20 February 2004(1 week after company formation)
Appointment Duration6 years, 7 months (closed 05 October 2010)
RoleOperation Manager
Correspondence Address66 Kingsfield Drive
Enfield
Middlesex
EN3 6UB
Director NameMr Christopher Forecast
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address22 York Road
London
E17 7HY
Director NameMr Christopher Forecast
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2005)
RoleIFA
Correspondence Address22 York Road
London
E17 7HY
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved following liquidation (1 page)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-17
(1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Statement of affairs with form 4.19 (6 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Statement of affairs with form 4.19 (6 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2009Registered office changed on 11/02/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
11 February 2009Registered office changed on 11/02/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 March 2008Registered office changed on 06/03/2008 from 3 boyne park tunbridge wells kent TN4 8EN (1 page)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from 3 boyne park tunbridge wells kent TN4 8EN (1 page)
6 March 2008Return made up to 13/02/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 June 2007Return made up to 13/02/07; full list of members (3 pages)
4 June 2007Return made up to 13/02/07; full list of members (3 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
25 October 2006Return made up to 13/02/06; full list of members (3 pages)
25 October 2006Return made up to 13/02/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Registered office changed on 31/01/06 from: 66 kingsfield drive enfield middlesex EN3 6UB (1 page)
31 January 2006Registered office changed on 31/01/06 from: 66 kingsfield drive enfield middlesex EN3 6UB (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
10 June 2005Return made up to 13/02/05; full list of members (7 pages)
10 June 2005Return made up to 13/02/05; full list of members (7 pages)
2 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
2 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Registered office changed on 20/02/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
20 February 2004Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Ad 20/02/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
20 February 2004New director appointed (1 page)
20 February 2004Registered office changed on 20/02/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New director appointed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004New director appointed (1 page)
13 February 2004Incorporation (14 pages)
13 February 2004Incorporation (14 pages)