Company NamePre Trading Limited
Company StatusDissolved
Company Number05544660
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Raymond Ellis
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Boughton Avenue
Hayes
Kent
BR2 7PL
Secretary NameElizabeth Anne Ellis
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Boughton Avenue
Hayes
Kent
BR2 7PL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressImperial House
North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Paul Ellis
70.00%
Ordinary
30 at £1Elizabeth Anne Ellis
30.00%
Ordinary

Financials

Year2014
Net Worth£5,999
Cash£18,542

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Termination of appointment of Paul Raymond Ellis as a director on 8 July 2015 (2 pages)
16 July 2015Termination of appointment of Paul Raymond Ellis as a director on 8 July 2015 (2 pages)
16 July 2015Termination of appointment of Paul Raymond Ellis as a director on 8 July 2015 (2 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 April 2013Termination of appointment of Elizabeth Ellis as a secretary (1 page)
15 April 2013Termination of appointment of Elizabeth Ellis as a secretary (1 page)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Registered office address changed from C/O C/O, Millers Associates Limited Millers Associates Limited 4Th Floor 36 Spital Square London E1 6DY on 21 May 2012 (1 page)
21 May 2012Registered office address changed from C/O C/O, Millers Associates Limited Millers Associates Limited 4Th Floor 36 Spital Square London E1 6DY on 21 May 2012 (1 page)
7 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Paul Ellis on 24 August 2010 (2 pages)
14 September 2010Director's details changed for Paul Ellis on 24 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
16 September 2009Return made up to 24/08/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from 28 boughton avenue hayes kent BR2 7PL (1 page)
20 July 2009Registered office changed on 20/07/2009 from 28 boughton avenue hayes kent BR2 7PL (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 December 2008Return made up to 24/08/08; full list of members (3 pages)
9 December 2008Return made up to 24/08/08; full list of members (3 pages)
2 December 2008Return made up to 24/08/07; full list of members (3 pages)
2 December 2008Return made up to 24/08/07; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 November 2006Return made up to 24/08/06; full list of members (6 pages)
27 November 2006Return made up to 24/08/06; full list of members (6 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
3 October 2005Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
3 October 2005New director appointed (2 pages)
24 August 2005Incorporation (12 pages)
24 August 2005Incorporation (12 pages)