Company NameCapital Trade Frames Ltd
Company StatusDissolved
Company Number05378217
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date9 August 2009 (14 years, 7 months ago)
Previous NameU.K Trade Frames Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Charles King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2009)
RoleDouble Gazing
Country of ResidenceUnited Kingdom
Correspondence Address35 Lenham Way
Eversley
Pitsea
Essex
SS13 2NT
Secretary NameDavid Charles King
NationalityBritish
StatusClosed
Appointed05 April 2005(1 month after company formation)
Appointment Duration4 years, 4 months (closed 09 August 2009)
RoleDouble Gazing
Country of ResidenceUnited Kingdom
Correspondence Address35 Lenham Way
Eversley
Pitsea
Essex
SS13 2NT
Director NameMr Serdar Karagozlu
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleManager
Correspondence Address18 Aylsham Lane
Romford
Essex
RM3 7YP
Secretary NameHayley Lucas
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleAdmin
Correspondence Address18 Aylsham Lane
Romford
Essex
RM3 7YP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£304,312
Gross Profit£304,312
Net Worth£6,565
Cash£10,072
Current Liabilities£4,948

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2008Appointment of a voluntary liquidator (1 page)
18 June 2008Statement of affairs with form 4.19 (6 pages)
17 June 2008Registered office changed on 17/06/2008 from 5 breach road west thurrock grays essex RM20 3NR (1 page)
17 January 2008Director resigned (1 page)
16 January 2008Registered office changed on 16/01/08 from: 18 aylsham lane romford RM3 7YP (1 page)
28 June 2007Return made up to 28/02/07; full list of members (7 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 April 2006Return made up to 28/02/06; full list of members (7 pages)
18 October 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Ad 28/02/05--------- £ si 4@1=4 £ ic 2/6 (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Director resigned (1 page)
28 February 2005Incorporation (13 pages)