Company NameAgritrade Finance Limited
Company StatusDissolved
Company Number05563552
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date20 September 2016 (7 years, 7 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 Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Managment Services Ltd (Corporation)
StatusClosed
Appointed14 September 2005(same day as company formation)
Correspondence AddressCambio 15a The Mead
Ashtead
KT21 2LZ
Director NameMs Monika Masternak
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2009)
RoleFinancial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85a Grosvenor Avenue
Carshalton
Surrey
SM5 3EN

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Telemark Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£368

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (2 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 October 2010Secretary's details changed for Telemark Managment Services Ltd on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
19 October 2010Secretary's details changed for Telemark Managment Services Ltd on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Telemark Managment Services Ltd on 1 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 October 2009Secretary's details changed for Telemark Managment Services Ltd on 2 January 2008 (1 page)
16 October 2009Secretary's details changed for Telemark Managment Services Ltd on 2 January 2008 (1 page)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Telemark Managment Services Ltd on 2 January 2008 (1 page)
16 October 2009Termination of appointment of Monika Masternak as a director (1 page)
16 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
16 October 2009Termination of appointment of Monika Masternak as a director (1 page)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
8 August 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
23 January 2008Registered office changed on 23/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page)
23 January 2008Registered office changed on 23/01/08 from: park house 158-160 arthur road london SW19 8AQ (1 page)
18 October 2007Return made up to 14/09/07; full list of members (3 pages)
18 October 2007Return made up to 14/09/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 June 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
18 June 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
29 September 2006Ad 31/08/06--------- £ si 99@1 (2 pages)
29 September 2006Ad 31/08/06--------- £ si 99@1 (2 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
21 September 2006Return made up to 14/09/06; full list of members (3 pages)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)