London
EC1A 9BD
Secretary Name | Mrs Tiffany Brill |
---|---|
Status | Closed |
Appointed | 08 August 2018(8 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Ms Sarah Margaret Mary Houlston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 25 October 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Miss Judie May Howlett |
---|---|
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Matthew Collis |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2014) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 16 July 2013(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2017) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Ms Judie Howlett |
---|---|
Status | Resigned |
Appointed | 12 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Secretary Name | Mrs Catherine Mullins |
---|---|
Status | Resigned |
Appointed | 03 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Director Name | Mr Grant Allen Parkinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Smithfield Street London EC1A 9BD |
Website | stocktrade.co.uk |
---|---|
Telephone | 0131 2400400 |
Telephone region | Edinburgh |
Registered Address | 12 Smithfield Street London EC1A 9BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
27 July 2022 | Application to strike the company off the register (3 pages) |
19 July 2022 | Termination of appointment of Sarah Margaret Mary Houlston as a director on 18 July 2022 (1 page) |
19 July 2022 | Appointment of Ms Siobhan Geraldine Boylan as a director on 18 July 2022 (2 pages) |
10 June 2022 | Accounts for a dormant company made up to 30 September 2021 (1 page) |
30 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 30 September 2020 (1 page) |
14 October 2020 | Appointment of Ms Sarah Margaret Mary Houlston as a director on 1 October 2020 (2 pages) |
14 October 2020 | Termination of appointment of Grant Allen Parkinson as a director on 30 September 2020 (1 page) |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (1 page) |
18 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Catherine Mullins as a secretary on 22 April 2020 (1 page) |
22 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (1 page) |
8 August 2018 | Appointment of Mrs Tiffany Brill as a secretary on 8 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
30 May 2018 | Resolutions
|
16 May 2018 | Appointment of Mr Grant Allen Parkinson as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Andrew Thomas Karl Westenberger as a director on 16 May 2018 (1 page) |
19 April 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
18 July 2017 | Appointment of Mrs Catherine Mullins as a secretary (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
15 February 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 (2 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (8 pages) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
15 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Andrew Thomas Karl Westenberger on 17 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
5 March 2015 | Company name changed stocktrade LIMITED\certificate issued on 05/03/15
|
5 March 2015 | Company name changed stocktrade LIMITED\certificate issued on 05/03/15
|
5 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 28 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Matthew Collis as a director on 22 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Matthew Collis as a director on 22 September 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 (1 page) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
14 March 2014 | Appointment of Ms Judie Howlett as a secretary (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
17 January 2014 | Accounts for a dormant company made up to 29 September 2013 (1 page) |
14 August 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
14 August 2013 | Appointment of Mr Andrew Thomas Karl Westenberger as a director (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
16 July 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
16 July 2013 | Termination of appointment of Judie Howlett as a secretary (1 page) |
16 July 2013 | Appointment of Mrs Louise Meads as a secretary (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
11 March 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
26 March 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
1 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
19 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
20 August 2010 | Appointment of Mr Matthew Collis as a director (2 pages) |
20 August 2010 | Appointment of Mr Matthew Collis as a director (2 pages) |
6 August 2010 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 August 2010 (1 page) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|