Company NameWholesale Tradings Limited
Company StatusDissolved
Company Number05704011
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NamesCornwall Home Inspections Ltd and Clean Development Mechanisms Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ross
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 09 February 2010)
RoleManaging Director
Correspondence Address11 Glenthorne Road
London
W6 0LH
Secretary NameMr David Ross
NationalityBritish
StatusClosed
Appointed18 November 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 09 February 2010)
RoleManaging Director
Correspondence Address11 Glenthorne Road
London
W6 0LH
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(2 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address272 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Duport Director Limited
50.00%
Ordinary
1 at 1Duport Secretary Limited
50.00%
Ordinary

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
16 October 2009Application to strike the company off the register (3 pages)
16 October 2009Application to strike the company off the register (3 pages)
7 May 2009Company name changed clean development mechanisms LTD\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed clean development mechanisms LTD\certificate issued on 08/05/09 (2 pages)
29 April 2009Amended accounts made up to 29 February 2008 (1 page)
29 April 2009Amended accounts made up to 29 February 2008 (1 page)
5 March 2009Amended accounts made up to 29 February 2008 (8 pages)
5 March 2009Amended accounts made up to 29 February 2008 (8 pages)
16 February 2009Registered office changed on 16/02/2009 from 612 britannia house 11 glenthorne road hammersmith london W6 0LH united kingdom (1 page)
16 February 2009Registered office changed on 16/02/2009 from 612 britannia house 11 glenthorne road hammersmith london W6 0LH united kingdom (1 page)
13 February 2009Return made up to 09/02/09; full list of members (3 pages)
13 February 2009Director and secretary's change of particulars / david ross / 13/02/2009 (2 pages)
13 February 2009Director and secretary's change of particulars / david ross / 09/02/2009 (2 pages)
13 February 2009Return made up to 09/02/09; full list of members (3 pages)
13 February 2009Director and Secretary's Change of Particulars / david ross / 13/02/2009 / HouseName/Number was: 91, now: 11; Street was: harwood road, now: glenthorne road; Post Code was: SW6 4QL, now: W6 0LH; Country was: , now: united kingdom (2 pages)
13 February 2009Director and Secretary's Change of Particulars / david ross / 09/02/2009 / (2 pages)
8 January 2009Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: , now: 91; Street was: 91 harwood road, now: harwood road (1 page)
8 January 2009Director and secretary's change of particulars / david ross / 07/01/2009 (1 page)
7 January 2009Director and secretary's change of particulars / david ross / 07/01/2009 (1 page)
7 January 2009Director and Secretary's Change of Particulars / david ross / 07/01/2009 / HouseName/Number was: 61, now: 91; Street was: chesson road, now: harwood road; Post Code was: W14 9QS, now: SW6 4QL (1 page)
20 December 2008Company name changed cornwall home inspections LTD\certificate issued on 22/12/08 (2 pages)
20 December 2008Company name changed cornwall home inspections LTD\certificate issued on 22/12/08 (2 pages)
19 December 2008Secretary's change of particulars / david ross / 19/12/2008 (1 page)
19 December 2008Secretary's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS (1 page)
19 December 2008Director's Change of Particulars / david ross / 19/12/2008 / Date of Birth was: 18-Nov-1978, now: 28-Aug-1978; HouseName/Number was: 91, now: 61; Street was: harwood road, now: chesson road; Post Code was: SW6 4QL, now: W14 9QS (1 page)
19 December 2008Director's change of particulars / david ross / 19/12/2008 (1 page)
24 November 2008Director appointed mr david ross (1 page)
24 November 2008Director appointed mr david ross (1 page)
24 November 2008Secretary appointed mr david ross (1 page)
24 November 2008Registered office changed on 24/11/2008 from 21 danehurst street london SW6 6SD united kingdom (1 page)
24 November 2008Secretary appointed mr david ross (1 page)
24 November 2008Registered office changed on 24/11/2008 from 21 danehurst street london SW6 6SD united kingdom (1 page)
10 November 2008Appointment terminated director peter valaitis (1 page)
10 November 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
10 November 2008Appointment terminated secretary duport secretary LIMITED (1 page)
10 November 2008Registered office changed on 10/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 November 2008Appointment Terminated Director peter valaitis (1 page)
10 November 2008Registered office changed on 10/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
10 November 2008Appointment terminated director duport director LIMITED (1 page)
10 November 2008Appointment Terminated Director duport director LIMITED (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 September 2008Director appointed mr peter valaitis (1 page)
12 March 2008Accounts made up to 29 February 2008 (2 pages)
12 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
18 February 2008Return made up to 09/02/08; full list of members (2 pages)
29 March 2007Accounts made up to 28 February 2007 (2 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
23 February 2007Return made up to 09/02/07; full list of members (2 pages)
9 February 2006Incorporation (13 pages)
9 February 2006Incorporation (13 pages)