Company NameObject Trading UK Limited
Company StatusDissolved
Company Number06869452
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years, 1 month ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJennifer Peggy Joan Nayar
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2017(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 30 March 2021)
RoleChief Executive Officer
Country of ResidenceUnites States
Correspondence Address211 East 43rd Street 5th Floor
New York
10017
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameGerald Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockbank Close
Chatham
Kent
ME5 9US
Director NameAlan Stephen Woodyatt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Clifford Avenue
Chislehurst
Kent
BR7 5DZ
Director NameChristopher David Nagy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2017(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address211 East 43rd Street 5th Floor
New York
10017

Contact

Websiteobjecttrading.com

Location

Registered AddressLevel 1 107 Cannon Street
.
London
EC4N 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Object Trading Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,749
Cash£74,551
Current Liabilities£53,582

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
4 January 2021Application to strike the company off the register (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
16 October 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 April 2019Termination of appointment of Christopher David Nagy as a director on 28 February 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Alan Stephen Woodyatt as a director on 25 July 2017 (2 pages)
13 October 2017Termination of appointment of Gerald Turner as a director on 25 July 2017 (2 pages)
13 October 2017Termination of appointment of Alan Stephen Woodyatt as a director on 25 July 2017 (2 pages)
13 October 2017Termination of appointment of Gerald Turner as a director on 25 July 2017 (2 pages)
12 October 2017Appointment of Jennifer Peggy Joan Nayar as a director on 25 July 2017 (3 pages)
12 October 2017Appointment of Jennifer Peggy Joan Nayar as a director on 25 July 2017 (3 pages)
12 October 2017Appointment of Christopher David Nagy as a director on 25 July 2017 (3 pages)
12 October 2017Appointment of Christopher David Nagy as a director on 25 July 2017 (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
31 October 2014Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FE to Level 1 107 Cannon Street . London EC4N 5AF on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FE to Level 1 107 Cannon Street . London EC4N 5AF on 31 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
29 January 2014Director's details changed for Alan Stephen Woodyatt on 20 January 2014 (2 pages)
29 January 2014Director's details changed for Alan Stephen Woodyatt on 20 January 2014 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
17 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
17 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
19 May 2009Director appointed alan stephen woodyatt (2 pages)
19 May 2009Director appointed alan stephen woodyatt (2 pages)
20 April 2009Director appointed gerald leo turner (2 pages)
20 April 2009Director appointed gerald leo turner (2 pages)
6 April 2009Appointment terminated director yomtov jacobs (1 page)
6 April 2009Appointment terminated director yomtov jacobs (1 page)
3 April 2009Incorporation (9 pages)
3 April 2009Incorporation (9 pages)