Company NameTradernomics Limited
Company StatusDissolved
Company Number05818097
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameFaculty Of Trading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephan Kurt Jan Bisse
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMittelalbisstrasse
8135 Langnau Am Albis
Switzerland
Director NameMr Ian Graham Howlett
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harley Street
London
W1G 9QU
Secretary NameMr Ian Graham Howlett
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Harley Street
London
W1G 9QU
Director NameMr Christian Linnemann Mottes
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address35 Harley Street
London
W1G 9QU

Location

Registered Address35 Harley Street
London
W1G 9QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £16 Ravens Capital LTD
75.00%
Ordinary
25 at £1Ian Graham Howlett
12.50%
Ordinary
25 at £1Richard Edward Hart
12.50%
Ordinary

Financials

Year2014
Net Worth-£125,176
Current Liabilities£20,463

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 August 2011Director's details changed for Mr Ian Graham Howlett on 16 May 2011 (2 pages)
3 August 2011Termination of appointment of Christian Mottes as a director (1 page)
3 August 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 (1 page)
3 August 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 200
(4 pages)
3 August 2011Director's details changed for Mr Ian Graham Howlett on 16 May 2011 (2 pages)
3 August 2011Annual return made up to 16 May 2011 with a full list of shareholders
Statement of capital on 2011-08-03
  • GBP 200
(4 pages)
3 August 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 (1 page)
3 August 2011Termination of appointment of Christian Mottes as a director (1 page)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
19 May 2010Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 19 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Ian Graham Howlett on 16 May 2010 (1 page)
19 May 2010Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 19 May 2010 (1 page)
19 May 2010Secretary's details changed for Mr Ian Graham Howlett on 16 May 2010 (1 page)
15 April 2010Appointment of Mr Christian Linnemann Mottes as a director (2 pages)
15 April 2010Appointment of Mr Christian Linnemann Mottes as a director (2 pages)
9 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
9 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
10 August 2009Registered office changed on 10/08/2009 from 27 old gloucester street london WC1N 3AX (1 page)
10 August 2009Registered office changed on 10/08/2009 from 27 old gloucester street london WC1N 3AX (1 page)
19 May 2009Director's Change of Particulars / stephan bisse / 19/05/2009 / HouseName/Number was: , now: mittelalbisstrasse 4; Street was: mittelalbisstrasse, now: 8135; Post Town was: 8135 langnau am albis, now: langnau am albis (1 page)
19 May 2009Director's change of particulars / stephan bisse / 19/05/2009 (1 page)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 July 2008Company name changed faculty of trading LIMITED\certificate issued on 30/07/08 (2 pages)
30 July 2008Company name changed faculty of trading LIMITED\certificate issued on 30/07/08 (2 pages)
30 May 2008Registered office changed on 30/05/2008 from oxford centre for innovation mill street oxford oxfordshire OX2 0JX (1 page)
30 May 2008Registered office changed on 30/05/2008 from oxford centre for innovation mill street oxford oxfordshire OX2 0JX (1 page)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
21 May 2008Director's Change of Particulars / stephan bisse / 16/05/2008 / HouseName/Number was: , now: 4; Post Town was: 8135 langnau am albis, now: langnau am albis; Post Code was: , now: ch 8135 (1 page)
21 May 2008Director's change of particulars / stephan bisse / 16/05/2008 (1 page)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
20 December 2006Resolutions
  • RES13 ‐ Allotment ot shares 28/11/06
(1 page)
20 December 2006Ad 28/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 December 2006Resolutions
  • RES13 ‐ Allotment ot shares 28/11/06
(1 page)
20 December 2006Ad 28/11/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
16 May 2006Incorporation (17 pages)
16 May 2006Incorporation (17 pages)